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.

Jump to: Offsprings
Parent entities and officers
Inapplicable
parent relation
Individuals in focus

Carter, Darren

    Related profiles found in government register
  • Carter, Darren
    born in February 1966

    Resident in England

    Registered addresses and corresponding companies
    • 5th Floor, 16 St James' Street, London, SW1A 1ER, United Kingdom

      IIF 1
    • 7th Floor, 100 Liverpool Street, London, EC2M 2AT, England

      IIF 2
  • Carter, Darren
    British born in February 1966

    Resident in England

    Registered addresses and corresponding companies
    • Ewood House, Walker Road, Guide, Blackburn, BB1 2QE, England

      IIF 3
    • Level 8, Bauhaus, 27 Quay Street, Manchester, M3 3GY, England

      IIF 4
    • Barons Court, Manchester Road, Wilmslow, SK9 1BQ, England

      IIF 5
  • Carter, Darren
    British executive born in February 1966

    Registered addresses and corresponding companies
    • Endymion House, Bury Road, London, E4 7QL

      IIF 6 IIF 7
  • Carter, Darren
    British investment banker born in February 1966

    Registered addresses and corresponding companies
    • Endymion House, Bury Road, London, E4 7QL

      IIF 8
  • Carter, Darran
    British born in February 1966

    Resident in England

    Registered addresses and corresponding companies
    • The Station House, 15 Station Road, St. Ives, Cambridgeshire, PE27 5BH, England

      IIF 9
  • Carter, Darren
    born in February 1966

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 100 Liverpool Street, London, EC2M 2AT, United Kingdom

      IIF 10 IIF 11
    • 111, Old Broad Street, London, EC2N 1PH, England

      IIF 12
  • Carter, Darren
    born in February 1966

    Resident in Great Britain

    Registered addresses and corresponding companies
    • 25th Floor, Heron Tower, 110 Bishopsgate, London, EC2N 4AY, England

      IIF 13
    • 25th Floor Heron Tower, 110 Bishopsgate, London, EC2N 4AY, United Kingdom

      IIF 14
  • Darren Carter
    British born in February 1966

    Resident in England

    Registered addresses and corresponding companies
    • Ewood House, Walker Park, Walker Road, Blackburn, BB1 2QE, England

      IIF 15
  • Carter, Darren
    British born in February 1966

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Ewood House, Walker Road, Guide, Blackburn, BB1 2QE, England

      IIF 16
    • Exchange Tower, 19, Canning Street, Edinburgh, EH3 8EH, United Kingdom

      IIF 17
    • 2nd Floor, 22 Manchester Square, London, W1U 3PT, United Kingdom

      IIF 18
    • 7th Floor, 100 Liverpool Street, London, EC2M 2AT, England

      IIF 19
    • Level 8 Bauhaus, 27 Quay Street, Manchester, M3 3GY, United Kingdom

      IIF 20
  • Carter, Darren
    British company director born in February 1966

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 75, St. Stephen's Green, Dublin 2, Ireland

      IIF 21
  • Carter, Darren
    British director born in February 1966

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 7th Floor, 100 Liverpool Street, London, EC2M 2AT, England

      IIF 22
  • Carter, Darren
    British financial services born in February 1966

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Kbc Peel Hunt Ltd 4th Floor, 111 Old Broad Street, London, EC2N 1PH

      IIF 23
  • Carter, Darren
    British managing director born in February 1966

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 111 Old Broad Street, London, EC2N 1FP

      IIF 24
  • Mr Darran Carter
    British born in February 1966

    Resident in England

    Registered addresses and corresponding companies
    • The Station House, 15 Station Road, St. Ives, Cambridgeshire, PE27 5BH, England

      IIF 25
  • Mr Darren Carter
    British born in February 1966

    Resident in England

    Registered addresses and corresponding companies
    • C/o Gateley Legal Ship Canal House, 98 King Street, Manchester, M2 4WU, England

      IIF 26
    • Level 8, Bauhaus, 27 Quay Street, Manchester, M3 3GY, England

      IIF 27 IIF 28 IIF 29
    • Level 8 Bauhaus, Quay Street, Manchester, M3 3GY, England

      IIF 30
  • Darren Carter
    British born in February 1966

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 12-14 Lumley Court, Drum Industrial Estate, Chester Le Street, County Durham, DH2 1AN, United Kingdom

      IIF 31 IIF 32
    • 2nd Floor, 22 Manchester Square, London, W1U 3PT, United Kingdom

      IIF 33
  • Mr Darren Carter
    British born in February 1966

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Ewood House, Walker Park, Walker Road, Blackburn, BB1 2QE, England

      IIF 34
    • Ewood House, Walker Road, Guide, Blackburn, BB1 2QE, England

      IIF 35
    • 100 Liverpool Street, London, EC2M 2AT, United Kingdom

      IIF 36 IIF 37
    • Endymion House, Bury Road, London, E4 7QL, England

      IIF 38
    • Level 8 Bauhaus, 27 Quay Street, Manchester, M3 3GY, United Kingdom

      IIF 39
child relation
Offspring entities and appointments 28
  • 1
    AQUILA MGA HOLDINGS LIMITED - now
    AQUILA HOLDINGS (ONE) LIMITED - 2021-02-23
    ENSCO 1344 LIMITED
    - 2021-01-22 12056466 10814334... (more)
    14 Castle Street, Arete Offices, First Floor, Liverpool, England
    Active Corporate (9 parents)
    Person with significant control
    2019-07-16 ~ 2020-10-22
    IIF 30 - Ownership of shares – 75% or more OE
    IIF 30 - Right to appoint or remove directors OE
    IIF 30 - Ownership of voting rights - 75% or more OE
  • 2
    AS NOMINEE LIMITED
    16951071
    12-14 Lumley Court Drum Industrial Estate, Chester Le Street, County Durham, United Kingdom
    Active Corporate (3 parents)
    Person with significant control
    2026-01-08 ~ now
    IIF 32 - Ownership of shares – 75% or more OE
    IIF 32 - Right to appoint or remove directors OE
    IIF 32 - Ownership of voting rights - 75% or more OE
  • 3
    ASF NOMINEES LIMITED
    16955345
    12-14 Lumley Court Drum Industrial Estate, Chester Le Street, County Durham, United Kingdom
    Active Corporate (3 parents)
    Person with significant control
    2026-01-12 ~ now
    IIF 31 - Ownership of shares – 75% or more OE
    IIF 31 - Right to appoint or remove directors OE
    IIF 31 - Ownership of voting rights - 75% or more OE
  • 4
    AVOCA CONVERTIBLE BOND PARTNERS LLP
    OC371474
    Hill House, 1 Little New Street, London
    Dissolved Corporate (14 parents)
    Officer
    2012-01-17 ~ 2014-02-19
    IIF 14 - LLP Member → ME
  • 5
    CAMCO GROUP LIMITED
    14702263
    St Georges House Office 4, 4th Floor, 56 Peter Street, Manchester, England
    Active Corporate (9 parents, 2 offsprings)
    Person with significant control
    2023-11-23 ~ now
    IIF 38 - Right to appoint or remove directors OE
    IIF 38 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 38 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 6
    CARTERS COMMERCIALS LIMITED
    09516859
    The Station House, 15 Station Road, St. Ives, Cambridgeshire, England
    Active Corporate (2 parents)
    Officer
    2015-03-30 ~ now
    IIF 9 - Director → ME
    Person with significant control
    2016-05-01 ~ now
    IIF 25 - Ownership of shares – 75% or more OE
  • 7
    D. E. SHAW SECURITIES INTERNATIONAL
    - now 02814125
    HACKREMCO (NO.828) - 1993-05-06
    1 Silk Street, London
    Dissolved Corporate (13 parents)
    Officer
    1993-07-13 ~ 1999-10-29
    IIF 8 - Director → ME
  • 8
    IVALDI CAPITAL LLP
    OC348587
    Shaw Gibbs Insolvency Ltd, 264 Banbury Road, Oxford, United Kingdom
    Dissolved Corporate (6 parents)
    Officer
    2013-07-29 ~ 2016-09-30
    IIF 1 - LLP Member → ME
  • 9
    KBC FINANCIAL PRODUCTS UK LIMITED
    - now 03751676
    INTERCEDE 1425 LIMITED - 1999-05-20
    1 More London Place, London
    Dissolved Corporate (24 parents)
    Officer
    2010-04-16 ~ 2010-06-30
    IIF 24 - Director → ME
    1999-10-11 ~ 2010-04-16
    IIF 7 - Director → ME
  • 10
    KBC INVESTMENTS LIMITED
    - now 04826611
    KBC FINANCIAL PRODUCTS INVESTMENTS LIMITED
    - 2003-08-12 04826611
    111 Old Broad Street, London
    Active Corporate (24 parents)
    Officer
    2003-07-10 ~ 2010-05-12
    IIF 6 - Director → ME
  • 11
    KKR CREDIT ADVISORS (IRELAND) - now
    AVOCA CAPITAL HOLDINGS
    - 2015-01-05 FC029331
    Branch Registration, Refer To Parent Registry
    Converted / Closed Corporate (7 parents)
    Officer
    2012-07-19 ~ 2014-02-19
    IIF 21 - Director → ME
  • 12
    KKR CREDIT ADVISORS (UK) LLP - now
    AVOCA CAPITAL MANAGEMENT LLP
    - 2014-09-24 OC370253
    C/o Hill Dickinson Llp, No 1 St. Pauls Square, Liverpool, United Kingdom
    Liquidation Corporate (20 parents)
    Officer
    2011-11-29 ~ 2014-02-19
    IIF 13 - LLP Member → ME
  • 13
    OPHIUCHUS INVESTMENTS LIMITED
    - now 11715364
    ENSCO 1321 LIMITED
    - 2019-03-11 11715364 11830875... (more)
    14 Castle Street, Liverpool, England
    Active Corporate (8 parents, 1 offspring)
    Person with significant control
    2019-01-28 ~ 2020-10-22
    IIF 29 - Ownership of shares – 75% or more OE
    IIF 29 - Ownership of voting rights - 75% or more OE
  • 14
    PDS LENDING LIMITED
    15567161
    Ewood House Walker Park, Walker Road, Blackburn, England
    Active Corporate (6 parents, 1 offspring)
    Officer
    2024-07-12 ~ now
    IIF 5 - Director → ME
    Person with significant control
    2024-07-12 ~ now
    IIF 15 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 15 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 15
    PEEL HUNT FINTECH VENTURES 2 LLP
    OC453669 OC447364
    100 Liverpool Street, London, United Kingdom
    Active Corporate (3 parents)
    Officer
    2024-09-09 ~ now
    IIF 10 - LLP Designated Member → ME
    Person with significant control
    2024-09-09 ~ now
    IIF 37 - Right to surplus assets - More than 50% but less than 75% OE
    IIF 37 - Ownership of voting rights - More than 50% but less than 75% OE
  • 16
    PEEL HUNT FINTECH VENTURES LLP
    OC447364 OC453669
    100 Liverpool Street, London, United Kingdom
    Active Corporate (3 parents, 1 offspring)
    Officer
    2023-05-17 ~ now
    IIF 11 - LLP Designated Member → ME
    Person with significant control
    2023-05-17 ~ now
    IIF 36 - Ownership of voting rights - 75% or more OE
    IIF 36 - Right to surplus assets - 75% or more OE
  • 17
    PEEL HUNT 2 LLP - 2010-12-10
    PEEL HUNT LLP - 2010-11-22
    7th Floor 100 Liverpool Street, London, England
    Active Corporate (223 parents, 1 offspring)
    Officer
    2011-01-01 ~ 2014-03-31
    IIF 12 - LLP Member → ME
    2016-04-01 ~ 2021-09-29
    IIF 2 - LLP Member → ME
  • 18
    PEEL HUNT PARTNERSHIP GROUP LIMITED
    - now 07246104 02320252
    MACSCO 22 LIMITED
    - 2021-09-29 07246104 07418616... (more)
    7th Floor 100 Liverpool Street, London, England
    Active Corporate (25 parents, 3 offsprings)
    Officer
    2010-11-26 ~ now
    IIF 19 - Director → ME
  • 19
    PEEL HUNT PARTNERSHIP LIMITED - now
    PEEL HUNT HOLDINGS LIMITED
    - 2021-09-29 02320252
    PEEL HUNT LIMITED - 2010-12-10
    KBC PEEL HUNT LTD
    - 2010-11-23 02320252
    PEEL HUNT PLC - 2002-01-28
    PEEL, HUNT & COMPANY LIMITED - 2000-02-15
    PEEL, HUNT & CO. LIMITED - 1989-05-08
    FUDGESPON LIMITED - 1989-02-17
    7th Floor 100 Liverpool Street, London, England
    Active Corporate (38 parents, 3 offsprings)
    Officer
    2011-01-27 ~ 2021-09-29
    IIF 22 - Director → ME
    2004-01-01 ~ 2010-04-16
    IIF 23 - Director → ME
  • 20
    PRAETURA DEBT SERVICES HOLDING LTD
    14441138
    Ewood House Walker Park, Walker Road, Blackburn, England
    Active Corporate (4 parents, 3 offsprings)
    Person with significant control
    2022-10-25 ~ 2024-07-12
    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
  • 21
    PRAETURA GROUP HOLDINGS LIMITED
    14441880
    Level 8 Bauhaus, 27 Quay Street, Manchester, United Kingdom
    Active Corporate (6 parents, 1 offspring)
    Officer
    2022-10-25 ~ 2025-10-24
    IIF 16 - Director → ME
    Person with significant control
    2022-10-25 ~ now
    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
  • 22
    PRAETURA GROUP LIMITED
    - now 11391362
    ENSCO 1293 LIMITED - 2018-08-09
    Level 8 Bauhaus, 27 Quay Street, Manchester, England
    Active Corporate (14 parents, 4 offsprings)
    Officer
    2018-09-14 ~ 2025-10-24
    IIF 3 - Director → ME
    Person with significant control
    2022-04-26 ~ 2023-05-12
    IIF 28 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 28 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 23
    PRAETURA VENTURES HOLDING LTD
    14441844
    Level 8 Bauhaus, 27 Quay Street, Manchester, United Kingdom
    Active Corporate (7 parents, 1 offspring)
    Officer
    2022-10-25 ~ now
    IIF 20 - Director → ME
    Person with significant control
    2022-10-25 ~ 2025-10-24
    IIF 39 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 39 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 24
    PRAETURA VENTURES LIMITED
    - now 11439791 08601385... (more)
    ENSCO 1297 LIMITED - 2018-07-23
    Level 8 Bauhaus, 27 Quay Street, Manchester, England
    Active Corporate (16 parents, 11 offsprings)
    Officer
    2018-09-14 ~ now
    IIF 4 - Director → ME
  • 25
    PROJECT ALPHA NOMINEES LIMITED
    15081745
    C/o Gateley Legal Ship Canal House, 98 King Street, Manchester, England
    Active Corporate (2 parents, 2 offsprings)
    Person with significant control
    2023-08-18 ~ now
    IIF 26 - Ownership of shares – 75% or more OE
    IIF 26 - Ownership of voting rights - 75% or more OE
    IIF 26 - Right to appoint or remove directors OE
  • 26
    PXN GROUP LIMITED
    SC852587
    Exchange Tower, 19 Canning Street, Edinburgh, United Kingdom
    Active Corporate (5 parents, 1 offspring)
    Officer
    2025-06-17 ~ now
    IIF 17 - Director → ME
  • 27
    SAGITTA HOLDINGS LIMITED
    11868753
    14 Castle Street Arete Offices, First Floor, Liverpool, England
    Active Corporate (3 parents)
    Person with significant control
    2020-07-13 ~ 2020-10-22
    IIF 27 - Ownership of shares – 75% or more OE
    IIF 27 - Right to appoint or remove directors OE
    IIF 27 - Ownership of voting rights - 75% or more OE
  • 28
    TIGERVALE UNLIMITED
    11718281
    Endymion House, Bury Road, Chingford, London
    Active Corporate (1 parent)
    Officer
    2018-12-07 ~ now
    IIF 18 - Director → ME
    Person with significant control
    2018-12-07 ~ now
    IIF 33 - Ownership of shares – 75% or more OE
    IIF 33 - Ownership of voting rights - 75% or more OE

The content of this website is protected by AgonGuard.

© 2022- Polylogarithmic Technology Ltd (Registered in England and Wales No. 14256313). All rights reserved.

Contains public sector information retrieved at 9 February 2026 and licensed under the Open Government Licence v3.0.