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

Pate, Carl

    Related profiles found in government register
  • Pate, Carl

    Registered addresses and corresponding companies
    • icon of address Tetley House, Marchington, Uttoxeter, ST14 8LG, United Kingdom

      IIF 1
    • icon of address Tetley House, Marchington, Uttoxeter, Staffordshire, ST14 8LG, England

      IIF 2 IIF 3 IIF 4
    • icon of address Tetley House, Marchington, Uttoxeter, Staffordshire, ST14 8LG, United Kingdom

      IIF 5
  • Pate, Carl
    British

    Registered addresses and corresponding companies
    • icon of address Forsyth House, Cromac Square, Belfast, BT2 8LA, Northern Ireland

      IIF 6 IIF 7
    • icon of address Christmas Cottage, Birch Cross, Marchington, Uttoxeter, Staffordshire, ST14 8NX

      IIF 8
    • icon of address Christmas Cottage, Birch Cross, Marchinlton, Uttoxeter, Staffordshire, ST14 8NX

      IIF 9
    • icon of address Christmas Cottage, Birch Cross, Marchington, Uttoxeter, Staffordshire, ST14 8NX

      IIF 10 IIF 11 IIF 12
    • icon of address Tetley House, Marchington, Uttoxeter, Staffordshire, ST14 8LG, England

      IIF 17 IIF 18
  • Pate, Carl
    British company director

    Registered addresses and corresponding companies
    • icon of address Unit 12 Wheatcroft Business Park, Landmere Lane, Edwalton, Nottingham, NG12 4DG, England

      IIF 19
    • icon of address Christmas Cottage, Birch Cross, Marchington, Uttoxeter, Staffordshire, ST14 8NX

      IIF 20
  • Pate, Carl
    British director

    Registered addresses and corresponding companies
    • icon of address Unit 12, Landmere Lane, Landmere Lane, Edwalton, Nottingham, NG12 4DG, England

      IIF 21
    • icon of address Christmas Cottage, Birch Cross, Marchington, Uttoxeter, Staffordshire, ST14 8NX

      IIF 22 IIF 23 IIF 24
  • Pate, Carl
    British born in May 1968

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Unit B3, Langham Park, Maple Road, Castle Donington, Leicestershire, DE74 2UT, United Kingdom

      IIF 25 IIF 26
    • icon of address Bwfi, Llansannan, Denbign, Conwy, LL16 5BN, United Kingdom

      IIF 27
    • icon of address Tetley House, Marchington, Uttoxeter, ST14 8LG, United Kingdom

      IIF 28
    • icon of address Tetley House, Marchington, Uttoxeter, Staffordshire, ST14 8LG, England

      IIF 29 IIF 30
    • icon of address Tetley House, Marchington, Uttoxeter, Staffordshire, ST14 8LG, United Kingdom

      IIF 31
  • Pate, Carl
    British company director born in May 1968

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Forsyth House, Cromac Square, Belfast, BT2 8LA, Northern Ireland

      IIF 32
    • icon of address Christmas Cottage, Birch Cross, Marchinlton, Uttoxeter, Staffordshire, ST14 8NX

      IIF 33
    • icon of address Unit 12 Wheatcroft Business Park, Landmere Lane, Edwalton, Nottingham, NG12 4DG, England

      IIF 34
    • icon of address North Street, Huthwaite, Sutton-in-ashfield, Nottinghamshire, NG17 2PE, United Kingdom

      IIF 35
    • icon of address Christmas Cottage, Birch Cross, Marchington, Uttoxeter, Staffordshire, ST14 8NX

      IIF 36 IIF 37 IIF 38
  • Pate, Carl
    British director born in May 1968

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Forsyth House, Cromac Square, Belfast, BT2 8LA, Northern Ireland

      IIF 42
    • icon of address Christmas Cottage, Birch Cross, Marchington, Uttoxeter, Staffordshire, ST14 8NX

      IIF 43
    • icon of address Unit 12, Landmere Lane, Landmere Lane, Edwalton, Nottingham, NG12 4DG, England

      IIF 44
    • icon of address Christmas Cottage, Birch Cross, Marchington, Uttoxeter, Staffordshire, ST14 8NX

      IIF 45 IIF 46 IIF 47
    • icon of address Tetley House, Green Lane, Marchington, Uttoxeter, Staffordshire, ST14 8LG, United Kingdom

      IIF 48
    • icon of address Tetley House, Marchington, Uttoxeter, ST14 8LG, United Kingdom

      IIF 49
    • icon of address Tetley House, Marchington, Uttoxeter, Staffordshire, ST14 8LG, England

      IIF 50
    • icon of address Tetley House, Marchington, Uttoxeter, Staffordshire, ST14 8LG, United Kingdom

      IIF 51
  • Pate, Carl
    British finance director born in May 1968

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Tetley House, Marchington, Uttoxeter, Staffordshire, ST14 8LG, England

      IIF 52 IIF 53
  • Mr Carl Pate
    British born in May 1968

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Tetley House, Marchington, Uttoxeter, ST14 8LG, England

      IIF 54
    • icon of address Tetley House, Marchington, Uttoxeter, ST14 8LG, United Kingdom

      IIF 55
    • icon of address Tetley House, Marchington, Uttoxeter, Staffordshire, ST14 8LG

      IIF 56
child relation
Offspring entities and appointments
Active 20
  • 1
    A P MEDICAL TECHNOLOGIES LIMITED - 2003-11-21
    icon of address 9 Derry Road, Strabane
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2007-04-25 ~ dissolved
    IIF 33 - Director → ME
    icon of calendar 2007-04-25 ~ dissolved
    IIF 9 - Secretary → ME
  • 2
    L&B (NO41) LIMITED - 2003-08-13
    icon of address Abercorn Factory, 9 Derry Road, Strabane, Co Tyrone
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2007-06-12 ~ dissolved
    IIF 43 - Director → ME
    icon of calendar 2007-06-12 ~ dissolved
    IIF 8 - Secretary → ME
  • 3
    icon of address Tetley House, Marchington, Uttoxeter, Staffordshire, United Kingdom
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2022-09-01 ~ dissolved
    IIF 51 - Director → ME
  • 4
    NEW HOLDCO1 LIMITED - 2012-06-18
    FLEMING HOLDCO LIMITED - 2014-05-22
    icon of address Broad Close, Rossett Green Lane, Harrogate, North Yorkshire
    Active Corporate (3 parents, 5 offsprings)
    Equity (Company account)
    12,842,891 GBP2024-06-30
    Officer
    icon of calendar 2015-12-29 ~ now
    IIF 30 - Director → ME
    icon of calendar 2015-12-29 ~ now
    IIF 2 - Secretary → ME
  • 5
    PINCO 2168 LIMITED - 2004-08-03
    icon of address Quantum Clothing Group Limited North Street, Huthwaite, Sutton In Ashfield, Nottinghamshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2004-07-29 ~ dissolved
    IIF 46 - Director → ME
    icon of calendar 2004-07-29 ~ dissolved
    IIF 24 - Secretary → ME
  • 6
    PINCO 2077 LIMITED - 2004-03-22
    QUANTUM GROUP DESIGN LIMITED - 2004-07-27
    icon of address Quantum Clothing Group Limited North Street, Huthwaite, Sutton In Ashfield, Nottinghamshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2004-03-03 ~ dissolved
    IIF 45 - Director → ME
    icon of calendar 2004-03-03 ~ dissolved
    IIF 22 - Secretary → ME
  • 7
    icon of address Tetley House, Marchington, Uttoxeter, Staffordshire, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    -11,977 GBP2024-12-31
    Officer
    icon of calendar 2015-12-23 ~ now
    IIF 31 - Director → ME
    icon of calendar 2015-12-23 ~ now
    IIF 5 - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 54 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 54 - Ownership of shares – More than 25% but not more than 50%OE
  • 8
    icon of address Tetley House, Marchington, Uttoxeter, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2017-06-19 ~ dissolved
    IIF 49 - Director → ME
    icon of calendar 2017-06-19 ~ dissolved
    IIF 1 - Secretary → ME
    Person with significant control
    icon of calendar 2017-06-19 ~ dissolved
    IIF 55 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 55 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 55 - Right to appoint or remove directorsOE
  • 9
    CLOSEMINI LIMITED - 1989-08-15
    icon of address Quantum Clothing Group North Street, Huthwaite, Sutton-in-ashfield, Nottinghamshire, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2008-08-11 ~ dissolved
    IIF 40 - Director → ME
    icon of calendar 2001-03-29 ~ dissolved
    IIF 10 - Secretary → ME
  • 10
    icon of address Unit B3 Langham Park, Maple Road, Castle Donington, Leicestershire, United Kingdom
    Active Corporate (5 parents, 1 offspring)
    Equity (Company account)
    -15,046 GBP2024-12-31
    Officer
    icon of calendar 2021-12-15 ~ now
    IIF 26 - Director → ME
  • 11
    icon of address Unit B3 Langham Park, Maple Road, Castle Donington, Leicestershire, United Kingdom
    Active Corporate (5 parents)
    Equity (Company account)
    -73,976 GBP2024-12-31
    Officer
    icon of calendar 2020-08-11 ~ now
    IIF 25 - Director → ME
  • 12
    PINCO 1920 LIMITED - 2003-04-11
    icon of address Quantum Clothing Group North Street, Huthwaite, Sutton In Ashfield, Nottinghamshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2008-08-11 ~ dissolved
    IIF 41 - Director → ME
    icon of calendar 2003-04-09 ~ dissolved
    IIF 20 - Secretary → ME
  • 13
    INSPIRE A LIFE LIMITED - 2016-11-09
    icon of address Tetley House, Marchington, Uttoxeter, Staffordshire
    Active Corporate (2 parents, 3 offsprings)
    Equity (Company account)
    7,308 GBP2024-12-31
    Officer
    icon of calendar 2006-08-18 ~ now
    IIF 29 - Director → ME
    icon of calendar 2006-08-18 ~ now
    IIF 3 - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 56 - Has significant influence or control as a member of a firmOE
    IIF 56 - Right to appoint or remove directorsOE
    IIF 56 - Ownership of voting rights - 75% or moreOE
    IIF 56 - Has significant influence or controlOE
    IIF 56 - Ownership of shares – 75% or moreOE
    IIF 56 - Right to appoint or remove directors as a member of a firmOE
  • 14
    JEWELTEX (UK) LIMITED - 2009-05-13
    PINCO 1508 LIMITED - 2000-11-01
    icon of address Quantum Clothing Group North Street, Huthwaite, Sutton-in-ashfield, Nottinghamshire, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2008-08-11 ~ dissolved
    IIF 39 - Director → ME
    icon of calendar 2001-11-19 ~ dissolved
    IIF 12 - Secretary → ME
  • 15
    PIMCO 2823 LIMITED - 2008-09-15
    icon of address Quantum Clothing Group Limited North Street, Huthwaite, Sutton In Ashfield, Nottinghamshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2008-09-12 ~ dissolved
    IIF 47 - Director → ME
    icon of calendar 2008-09-12 ~ dissolved
    IIF 23 - Secretary → ME
  • 16
    icon of address Bwfi, Llansannan, Denbign, Conwy, United Kingdom
    Active Corporate (3 parents)
    Officer
    icon of calendar 2025-05-02 ~ now
    IIF 27 - Director → ME
  • 17
    icon of address Broad Close, Rossett Green Lane, Harrogate, North Yorkshire
    Dissolved Corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    910,943 GBP2015-05-31
    Officer
    icon of calendar 2015-12-29 ~ dissolved
    IIF 50 - Director → ME
    icon of calendar 2015-12-29 ~ dissolved
    IIF 4 - Secretary → ME
  • 18
    PINCO 1956 LIMITED - 2003-06-04
    icon of address North Street, Huthwaite, Sutton In Ashfield, Nottinghamshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2008-08-11 ~ dissolved
    IIF 37 - Director → ME
    icon of calendar 2003-05-29 ~ dissolved
    IIF 13 - Secretary → ME
  • 19
    PINCO 1955 LIMITED - 2003-06-03
    icon of address North Street, Huthwaite, Sutton In Ashfield, Nottinghamshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2008-08-11 ~ dissolved
    IIF 38 - Director → ME
    icon of calendar 2003-05-29 ~ dissolved
    IIF 14 - Secretary → ME
  • 20
    icon of address Tetley House, Marchington, Uttoxeter, United Kingdom
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    2 GBP2024-12-31
    Officer
    icon of calendar 2018-12-13 ~ now
    IIF 28 - Director → ME
Ceased 11
  • 1
    L&B (NO 21) LIMITED - 2002-05-21
    icon of address Forsyth House, Cromac Square, Belfast
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2007-04-25 ~ 2016-01-07
    IIF 32 - Director → ME
    icon of calendar 2007-04-25 ~ 2016-01-07
    IIF 6 - Secretary → ME
  • 2
    MARPLACE (NUMBER 514) LIMITED - 2001-01-29
    icon of address Unit 12, Landmere Lane Landmere Lane, Edwalton, Nottingham
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2002-05-21 ~ 2016-01-07
    IIF 53 - Director → ME
    icon of calendar 2001-01-15 ~ 2016-01-07
    IIF 18 - Secretary → ME
  • 3
    icon of address Quantum Clothing Group Limited North Street, Huthwaite, Sutton-in-ashfield, Nottinghamshire
    Active Corporate
    Officer
    icon of calendar 2008-08-11 ~ 2013-01-29
    IIF 36 - Director → ME
    icon of calendar 2001-03-29 ~ 2013-01-29
    IIF 11 - Secretary → ME
  • 4
    PINCO 1809 LIMITED - 2002-09-26
    icon of address Unit 12 Wheatcroft Business Park Landmere Lane, Edwalton, Nottingham
    Dissolved Corporate (7 parents)
    Officer
    icon of calendar 2002-09-16 ~ 2016-01-07
    IIF 34 - Director → ME
    icon of calendar 2002-09-16 ~ 2016-01-07
    IIF 19 - Secretary → ME
  • 5
    NEW HOLDCO1 LIMITED - 2012-06-18
    FLEMING HOLDCO LIMITED - 2014-05-22
    icon of address Broad Close, Rossett Green Lane, Harrogate, North Yorkshire
    Active Corporate (3 parents, 5 offsprings)
    Equity (Company account)
    12,842,891 GBP2024-06-30
    Officer
    icon of calendar 2012-11-19 ~ 2015-03-24
    IIF 35 - Director → ME
  • 6
    GLOBAL BRANDS INC. LIMITED - 2004-08-09
    BRAND HEADQUARTERS LIMITED - 2003-07-28
    icon of address Fashion Lab Ltd, 66 Porchester Road, London, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2002-06-25 ~ 2003-06-10
    IIF 15 - Secretary → ME
  • 7
    MERITINA LIMITED - 1988-04-21
    COATS VIYELLA CLOTHING LIMITED - 2001-01-29
    LANCASTER CARPETS LIMITED - 1987-11-09
    CV APPAREL LIMITED - 1996-01-12
    icon of address Mohan Business Centre Tamworth Road, Long Eaton, Nottingham, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2002-05-21 ~ 2016-01-07
    IIF 52 - Director → ME
    icon of calendar 2001-01-30 ~ 2016-01-07
    IIF 17 - Secretary → ME
  • 8
    ADRIA LIMITED - 2006-08-18
    icon of address Forsyth House, Cromac Square, Belfast
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2005-06-21 ~ 2016-01-07
    IIF 42 - Director → ME
    icon of calendar 2007-04-23 ~ 2016-01-07
    IIF 7 - Secretary → ME
  • 9
    PIMCO 2838 LIMITED - 2009-01-05
    icon of address Unit 12, Landmere Lane Landmere Lane, Edwalton, Nottingham
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2008-12-23 ~ 2016-01-07
    IIF 44 - Director → ME
    icon of calendar 2008-12-23 ~ 2016-01-07
    IIF 21 - Secretary → ME
  • 10
    icon of address Broad Close, Rossett Green Lane, Harrogate, North Yorkshire
    Dissolved Corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    910,943 GBP2015-05-31
    Officer
    icon of calendar 2012-05-31 ~ 2015-03-24
    IIF 48 - Director → ME
  • 11
    WAVEDEAL LIMITED - 2000-12-04
    icon of address Pinewood Court Larkwood Way, Tytherington Business Park, Macclesfield, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    -211,364 GBP2018-12-31
    Officer
    icon of calendar 2001-11-26 ~ 2007-09-21
    IIF 16 - 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 12 November 2025 and licensed under the Open Government Licence v3.0.