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, Paul

    Related profiles found in government register
  • Carter, Paul
    British director born in October 1963

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Carter, Paul
    British engineering born in October 1963

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 19, Valley Drive, Hartlepool, Cleveland, TS26 0AT

      IIF 8
  • Carter, Paul
    British accountant born in October 1953

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 47, The Hawnelands, Halesowen, B63 3RT, United Kingdom

      IIF 9
  • Carter, Paul
    British director born in October 1953

    Resident in England

    Registered addresses and corresponding companies
  • Carter, Paul
    British financial director born in October 1953

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 47 The Hawnelands, Halesowen, West Midlands, B63 3RT

      IIF 16
  • Mr Paul Carter
    British born in October 1963

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 19, Valley Drive, Hartlepool, TS26 0AT

      IIF 17
  • Carter, Paul
    British

    Registered addresses and corresponding companies
  • Carter, Paul
    British financial director

    Registered addresses and corresponding companies
    • icon of address 74, Merton Close, Kidderminster, DY10 3AF, England

      IIF 34
  • Mr Paul Carter
    British born in October 1953

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 74, Merton Close, Kidderminster, DY10 3AF, England

      IIF 35 IIF 36
    • icon of address Hawne Lodge, 7c Westville Avenue, Kidderminster, DY11 6BZ, England

      IIF 37
  • Carter, Paul

    Registered addresses and corresponding companies
    • icon of address 47, The Hawnelands, Halesowen, West Midlands, B63 3RT, England

      IIF 38
    • icon of address 23, Sanway Road, Byfleet, West Byfleet, KT14 7SF, England

      IIF 39
child relation
Offspring entities and appointments
Active 15
  • 1
    MARYLAND CONSULTING LIMITED - 2008-09-30
    MARYLAND GROUP LIMITED - 2005-03-07
    icon of address Arbor House, Broadway North, Walsall, West Midlands
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2011-09-14 ~ dissolved
    IIF 6 - Director → ME
    icon of calendar 2004-12-24 ~ dissolved
    IIF 30 - Secretary → ME
  • 2
    icon of address 74 Merton Close, Kidderminster, England
    Active Corporate (4 parents)
    Equity (Company account)
    112,501 GBP2023-12-31
    Officer
    icon of calendar 2011-09-14 ~ now
    IIF 10 - Director → ME
  • 3
    CARGO STORE LIMITED - 2017-02-20
    CARGO STORES LIMITED - 2008-09-30
    AIRLINE BUSINESS HANDLING LIMITED - 2008-09-08
    icon of address 74 Merton Close, Kidderminster, England
    Active Corporate (3 parents)
    Equity (Company account)
    9,282 GBP2023-12-31
    Officer
    icon of calendar 2011-09-14 ~ now
    IIF 3 - Director → ME
    icon of calendar 2004-03-23 ~ now
    IIF 24 - Secretary → ME
  • 4
    DESTINATION BUSINESS LIMITED - 2019-10-15
    AFRICAN STAR AIRWAYS LIMITED - 2004-08-06
    PACE EXPRESS LIMITED - 2001-07-11
    icon of address 74 Merton Close, Kidderminster, England
    Active Corporate (3 parents)
    Equity (Company account)
    2 GBP2023-12-31
    Officer
    icon of calendar 2011-09-14 ~ now
    IIF 12 - Director → ME
    icon of calendar 1994-02-22 ~ now
    IIF 34 - Secretary → ME
  • 5
    DESTINATION TRAVEL LIMITED - 2021-01-21
    DESTINATION TRAVEL UK LIMITED - 2003-11-13
    icon of address 74 Merton Close, Kidderminster, England
    Active Corporate (3 parents)
    Equity (Company account)
    2 GBP2023-12-31
    Officer
    icon of calendar 2011-09-14 ~ now
    IIF 2 - Director → ME
    icon of calendar 1996-08-14 ~ now
    IIF 25 - Secretary → ME
  • 6
    PHUKET AIRLINES CO LIMITED - 2007-03-14
    PACE AIRLINE MANAGEMENT LIMITED - 2006-06-09
    FORDERBECK LIMITED - 2000-07-26
    GROUP NORTH LIMITED - 2000-06-09
    PACE AVIATION CONSULTANTS LIMITED - 1998-10-06
    icon of address 74 Merton Close, Kidderminster, England
    Active Corporate (4 parents)
    Equity (Company account)
    1,532,911 GBP2023-12-31
    Officer
    icon of calendar 2011-09-14 ~ now
    IIF 11 - Director → ME
  • 7
    icon of address 74 Merton Close, Kidderminster, England
    Active Corporate (3 parents)
    Equity (Company account)
    28,520 GBP2023-12-31
    Officer
    icon of calendar 2011-09-14 ~ now
    IIF 1 - Director → ME
    icon of calendar 2001-03-20 ~ now
    IIF 23 - Secretary → ME
  • 8
    icon of address 74 Merton Close, Kidderminster, England
    Active Corporate (4 parents)
    Equity (Company account)
    400,690 GBP2023-12-31
    Officer
    icon of calendar 2011-09-14 ~ now
    IIF 4 - Director → ME
  • 9
    INDIAN OCEAN HOLIDAYS LIMITED - 2011-05-05
    BSP ARMS LIMITED - 2008-05-21
    icon of address Arbor House, Broadway North, Walsall, West Midlands
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2011-09-14 ~ dissolved
    IIF 7 - Director → ME
    icon of calendar 2005-07-06 ~ dissolved
    IIF 32 - Secretary → ME
  • 10
    icon of address Hawne Lodge, 7c Westville Avenue, Kidderminster, England
    Active Corporate (2 parents)
    Equity (Company account)
    59,027 GBP2025-04-30
    Officer
    icon of calendar 2011-04-05 ~ now
    IIF 9 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 37 - Ownership of shares – 75% or moreOE
  • 11
    MARYLAND CONSULTING LIMITED - 2005-03-07
    ALLIED AIR CARGO LIMITED - 2000-06-09
    AIRSPACE MARKETING LIMITED - 1998-01-28
    icon of address 74 Merton Close, Kidderminster, England
    Active Corporate (3 parents, 7 offsprings)
    Equity (Company account)
    1,114,889 GBP2023-12-31
    Officer
    icon of calendar 2011-09-14 ~ now
    IIF 14 - Director → ME
    icon of calendar 1994-01-06 ~ now
    IIF 28 - Secretary → ME
    Person with significant control
    icon of calendar 2016-12-04 ~ now
    IIF 35 - Ownership of shares – More than 25% but not more than 50%OE
  • 12
    icon of address 19 Valley Drive, Hartlepool
    Dissolved Corporate (2 parents)
    Equity (Company account)
    24,136 GBP2021-02-28
    Officer
    icon of calendar 2008-03-19 ~ dissolved
    IIF 8 - Director → ME
    Person with significant control
    icon of calendar 2016-07-01 ~ dissolved
    IIF 17 - Ownership of shares – More than 50% but less than 75%OE
    IIF 17 - Ownership of voting rights - More than 50% but less than 75%OE
  • 13
    PACE AIRLINE SERVICES LIMITED - 1997-03-26
    PACE INTERNATIONAL LIMITED - 1990-05-30
    MALPA (U.K.) LIMITED - 1987-03-13
    TOPLEASE LIMITED - 1984-02-02
    icon of address Arbor House, Broadway North, Walsall, West Midlands
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2011-09-14 ~ dissolved
    IIF 15 - Director → ME
    icon of calendar 2002-04-09 ~ dissolved
    IIF 29 - Secretary → ME
  • 14
    icon of address Arbor House, Broadway North, Walsall, West Midlands
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2011-09-14 ~ dissolved
    IIF 5 - Director → ME
    icon of calendar 2005-05-10 ~ dissolved
    IIF 31 - Secretary → ME
  • 15
    icon of address 74 Merton Close, Kidderminster, England
    Active Corporate (2 parents)
    Equity (Company account)
    2 GBP2023-12-31
    Officer
    icon of calendar 2021-07-29 ~ now
    IIF 13 - Director → ME
    Person with significant control
    icon of calendar 2021-07-29 ~ now
    IIF 36 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 36 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 36 - Right to appoint or remove directorsOE
Ceased 9
  • 1
    FINESSE AIRPORT SERVICES LIMITED - 2013-02-11
    CARGO STORE LIMITED - 2008-09-08
    icon of address The Silverworks, 67-71 Northwood Street, Birmingham, West Midlands
    Liquidation Corporate (1 parent)
    Equity (Company account)
    -177,957 GBP2020-12-31
    Officer
    icon of calendar 2017-03-01 ~ 2019-07-05
    IIF 38 - Secretary → ME
    icon of calendar 2005-12-23 ~ 2015-02-20
    IIF 33 - Secretary → ME
  • 2
    icon of address 74 Merton Close, Kidderminster, England
    Active Corporate (4 parents)
    Equity (Company account)
    112,501 GBP2023-12-31
    Officer
    icon of calendar 1999-02-19 ~ 2025-02-04
    IIF 27 - Secretary → ME
  • 3
    PHUKET AIRLINES CO LIMITED - 2007-03-14
    PACE AIRLINE MANAGEMENT LIMITED - 2006-06-09
    FORDERBECK LIMITED - 2000-07-26
    GROUP NORTH LIMITED - 2000-06-09
    PACE AVIATION CONSULTANTS LIMITED - 1998-10-06
    icon of address 74 Merton Close, Kidderminster, England
    Active Corporate (4 parents)
    Equity (Company account)
    1,532,911 GBP2023-12-31
    Officer
    icon of calendar 1998-01-22 ~ 2025-02-04
    IIF 26 - Secretary → ME
  • 4
    icon of address 74 Merton Close, Kidderminster, England
    Active Corporate (4 parents)
    Equity (Company account)
    400,690 GBP2023-12-31
    Officer
    icon of calendar 2003-10-21 ~ 2025-02-04
    IIF 21 - Secretary → ME
  • 5
    W.P.S. INTERNATIONAL LIMITED - 2001-09-04
    icon of address Station Road, Coleshill, Birmingham, West Midlands
    Active Corporate (7 parents)
    Officer
    icon of calendar ~ 1992-02-06
    IIF 19 - Secretary → ME
  • 6
    PACE AIRLINE SERVICES LIMITED - 1997-03-26
    PACE INTERNATIONAL LIMITED - 1990-05-30
    MALPA (U.K.) LIMITED - 1987-03-13
    TOPLEASE LIMITED - 1984-02-02
    icon of address Arbor House, Broadway North, Walsall, West Midlands
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 1994-02-01 ~ 2002-04-09
    IIF 16 - Director → ME
    icon of calendar ~ 2002-04-09
    IIF 20 - Secretary → ME
  • 7
    icon of address 23 Sanway Road, Byfleet, West Byfleet, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2018-01-16 ~ 2019-07-05
    IIF 39 - Secretary → ME
  • 8
    WPS THAMESIDE LIMITED - 1997-02-05
    WPS HEATHROW LIMITED - 1991-04-16
    icon of address Alma Park Woodway Lane, Claybrooke Parva, Lutterworth, Leicestershire
    Dissolved Corporate (2 parents, 1 offspring)
    Total Assets Less Current Liabilities (Company account)
    65,484 GBP2016-06-30
    Officer
    icon of calendar ~ 1992-05-27
    IIF 22 - Secretary → ME
  • 9
    ELMDON FREIGHT TERMINAL LIMITED - 2017-06-09
    W.P.S. DERBY LIMITED - 2001-03-08
    icon of address 7 Austcliff Drive, Solihull, England
    Active Corporate (2 parents)
    Equity (Company account)
    2 GBP2024-03-31
    Officer
    icon of calendar ~ 1992-02-06
    IIF 18 - Secretary → 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 24 April 2025 and licensed under the Open Government Licence v3.0.