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

Mr Paul Carter

    Related profiles found in government register
  • Mr Paul Carter
    British born in September 1973

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Dunston Innovation Centre, Dunston Road, Chesterfield, S41 8NG, England

      IIF 1
  • Mr Paul Carter
    British born in August 1973

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Tapton Innovation Centre, Brimington Road, Chesterfield, S41 0TZ, England

      IIF 2
  • Mr Paul James Carter
    British born in September 1973

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Dunston Innovation Centre, Dunston Road, Chesterfield, Derbyshire, S41 8NG, England

      IIF 3
    • Dunston Innovation Centre, Dunston Road, Chesterfield, S41 8NG, England

      IIF 4
    • Dunston Innovation Centre, Dunston Road, Chesterfield, S41 8NG, United Kingdom

      IIF 5 IIF 6 IIF 7
    • Tapton Innovation Centre, Brimington Road, Chesterfield, S41 0TZ, England

      IIF 8 IIF 9 IIF 10
    • Tapton Park Innovation Centre, Brimington Road, Chesterfield, S41 0TZ, England

      IIF 12 IIF 13 IIF 14
  • Carter, Paul James
    British born in September 1973

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Tapton Innovation Centre, Brimington Road, Chesterfield, S41 0TZ, England

      IIF 16 IIF 17
    • Tapton Park Innovation Centre, Brimington Road, Chesterfield, S41 0TZ, England

      IIF 18
  • Carter, Paul James
    British company director born in September 1973

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 29, Jewison Lane, Sewerby, Bridlington, YO15 1DX, England

      IIF 19
    • Dunston Innovation Centre, Dunston Road, Chesterfield, Derbyshire, S41 8NG, England

      IIF 20 IIF 21
    • Dunston Innvation Centre, Dunston Road, Chesterfield, Derbyshire, S41 8NG, England

      IIF 22
    • Tapton Innovation Centre, Brimington Road, Chesterfield, S41 0TZ, England

      IIF 23
    • Tapton Park Innovation Centre, Brimington Road, Chesterfield, S41 0TZ, England

      IIF 24
  • Carter, Paul James
    British director born in September 1973

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Dunston Innovation Centre, Dunston Road, Chesterfield, Derbyshire, S41 8NG, England

      IIF 25
    • Dunston Innovation Centre, Dunston Road, Chesterfield, S41 8NG, United Kingdom

      IIF 26 IIF 27
    • Hawthornes, Main Road Old Brampton, Chesterfield, Derbyshire, S42 7JG

      IIF 28 IIF 29
    • Tapton Park Innovation Centre, Brimington Road, Chesterfield, S41 0TZ, England

      IIF 30
  • Carter, Paul
    British company director born in August 1973

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Tapton Innovation Centre, Brimington Road, Chesterfield, S41 0TZ, England

      IIF 31
  • Mr Paul James Carter
    British born in September 1973

    Resident in England

    Registered addresses and corresponding companies
    • Dunston Innovation Centre, Dunston Road, Chesterfield, Derbyshire, S41 8NG, England

      IIF 32
    • Dunston Innovation Centre, Dunston Road, Chesterfield, S41 8NG, England

      IIF 33
    • Raincliffe House, Barker Lane, Chesterfield, S40 1DU, England

      IIF 34
    • Tapton Park Innovation Centre, Brimington Road, Chesterfield, S41 0TZ, England

      IIF 35 IIF 36 IIF 37
  • Carter, Paul
    born in September 1973

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Dunston Innovation Centre, Dunston Road, Chesterfield, S41 8NG, England

      IIF 40
  • Carter, Paul James
    British born in September 1973

    Resident in England

    Registered addresses and corresponding companies
  • Carter, Paul James
    British company director born in September 1973

    Resident in England

    Registered addresses and corresponding companies
    • Coney Green Business Centre, Wingfield View, Clay Cross, Chesterfield, S45 9JW, United Kingdom

      IIF 45
    • Raincliffe House, Barker Lane, Chesterfield, S40 1DU, England

      IIF 46
  • Carter, Paul James
    British director born in September 1973

    Resident in England

    Registered addresses and corresponding companies
    • Gemini House, Blakewater Road, Capricorn Park, Blackburn, BB1 5QR, United Kingdom

      IIF 47
    • Tapton Park Innovation Centre, Brimington Road, Chesterfield, S41 0TZ, England

      IIF 48 IIF 49 IIF 50
  • Carter, Paul
    British born in September 1973

    Resident in England

    Registered addresses and corresponding companies
    • Tapton Park Innovation Centre, Brimington Road, Chesterfield, S41 0TZ, England

      IIF 52
  • Carter, Paul James
    British co director born in September 1970

    Registered addresses and corresponding companies
    • The Hawthornes Main Road, Old Brampton, Chesterfield, Derbyshire, S42 7JG

      IIF 53
  • Carter, Paul James
    British company director born in September 1970

    Registered addresses and corresponding companies
  • Carter, Paul James
    British director born in September 1970

    Registered addresses and corresponding companies
  • Carter, Paul James
    British

    Registered addresses and corresponding companies
    • The Hawthornes Main Road, Old Brampton, Chesterfield, Derbyshire, S42 7JG

      IIF 62
  • Carter, Paul James
    British director

    Registered addresses and corresponding companies
    • The Hawthornes Main Road, Old Brampton, Chesterfield, Derbyshire, S42 7JG

      IIF 63
child relation
Offspring entities and appointments 38
  • 1
    ADIE FINANCIAL SOLUTIONS LIMITED
    SC260901
    Third Floor, 10-14 West Nile Street, Glasgow
    Dissolved Corporate (11 parents)
    Officer
    2007-06-06 ~ 2009-07-21
    IIF 56 - Director → ME
  • 2
    ASTUTE FINANCE LIMITED
    - now 06895440 05169456
    WESTWICK FINANCE LTD - 2014-11-07
    ASTUTE FINANCE LTD - 2010-02-25
    Dunston Innovation Centre, Dunston Road, Chesterfield, Derbyshire, England
    Dissolved Corporate (3 parents)
    Officer
    2014-12-10 ~ 2015-08-03
    IIF 21 - Director → ME
  • 3
    BLUE RIBBON HEALTHCARE GROUP LIMITED
    12431535 10165316
    Birchwood Forest Park Suite D Chadwick House, Birchwood Park, Warrington, England
    Active Corporate (4 parents, 5 offsprings)
    Officer
    2020-01-29 ~ 2024-04-15
    IIF 23 - Director → ME
    Person with significant control
    2020-01-29 ~ 2022-02-16
    IIF 10 - Ownership of shares – More than 25% but not more than 50% OE
  • 4
    BLUE RIBBON HEALTHCARE LIMITED
    10165316 12431535
    Gemini House Blakewater Road, Capricorn Park, Blackburn, United Kingdom
    Active Corporate (6 parents)
    Officer
    2016-05-05 ~ 2024-04-15
    IIF 47 - Director → ME
    Person with significant control
    2016-05-05 ~ 2020-12-23
    IIF 33 - Ownership of shares – More than 25% but not more than 50% OE
  • 5
    BRH 1 LIMITED
    - now 10338447 10573810
    BLUE RIBBON HOLDINGS LIMITED
    - 2022-02-09 10338447 10573810
    Tapton Park Innovation Centre, Brimington Road, Chesterfield, England
    Active Corporate (4 parents)
    Officer
    2016-08-19 ~ now
    IIF 18 - Director → ME
    Person with significant control
    2018-08-02 ~ 2022-05-21
    IIF 14 - Ownership of shares – 75% or more OE
    2018-08-02 ~ now
    IIF 39 - Ownership of shares – More than 25% but not more than 50% OE
    2016-08-19 ~ 2016-12-06
    IIF 3 - Right to appoint or remove directors OE
    IIF 3 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 3 - Has significant influence or control OE
    IIF 3 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 6
    BRH 2 LIMITED
    - now 10573810 10338447
    BLUE RIBBON HOLDINGS 2 LIMITED
    - 2022-02-09 10573810 10338447
    Tapton Park Innovation Centre, Brimington Road, Chesterfield, England
    Active Corporate (4 parents)
    Officer
    2017-01-19 ~ now
    IIF 44 - Director → ME
    Person with significant control
    2018-08-02 ~ now
    IIF 37 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 37 - Ownership of shares – 75% or more OE
    2017-01-19 ~ 2017-05-19
    IIF 5 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 5 - Right to appoint or remove directors OE
    IIF 5 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 7
    CADE CARE LIMITED
    11887337
    Gemini House Blakewater Road, Capricorn Park, Blackburn, United Kingdom
    Active Corporate (5 parents)
    Person with significant control
    2019-05-31 ~ 2020-12-23
    IIF 12 - Ownership of shares – More than 25% but not more than 50% OE
  • 8
    DEBTCARE LIMITED
    - now 03596430 03605868... (more)
    DEBTCARE FINANCIAL MANAGEMENT LIMITED
    - 2006-04-27 03596430
    EMPLOY (MIDLANDS) LTD
    - 1998-11-25 03596430
    Fourth Floor Toronto Square, Toronto Street, Leeds
    Dissolved Corporate (12 parents)
    Officer
    1998-07-10 ~ 2009-07-21
    IIF 55 - Director → ME
  • 9
    ELLIOT HAMPTON LIMITED
    - now 08380756
    PEARL MONEY LTD - 2014-05-07
    Tapton Innovation Centre, Brimington Road, Chesterfield, England
    Dissolved Corporate (3 parents)
    Officer
    2015-09-17 ~ dissolved
    IIF 20 - Director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 11 - Ownership of shares – 75% or more OE
  • 10
    FACILITIES MANAGEMENT (DERBYSHIRE) LIMITED
    - now 08912039
    TERASAFE LIMITED
    - 2016-01-11 08912039
    Tapton Park Innovation Centre, Brimington Road, Chesterfield, England
    Active Corporate (3 parents)
    Officer
    2015-09-17 ~ now
    IIF 42 - Director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 36 - Ownership of shares – 75% or more OE
  • 11
    FAMILYWISE DIGITAL LIMITED
    10574816
    Dunston Innovation Centre, Dunston Road, Chesterfield, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2017-01-20 ~ dissolved
    IIF 27 - Director → ME
    Person with significant control
    2017-01-20 ~ dissolved
    IIF 6 - Right to appoint or remove directors OE
    IIF 6 - Ownership of shares – 75% or more OE
    IIF 6 - Ownership of voting rights - 75% or more OE
  • 12
    FINANCIAL MANAGEMENT LTD - now
    WE DON'T GIVE FINANCIAL ADVICE LIMITED - 2021-12-03
    FINANCIAL MANAGEMENT LIMITED
    - 2021-07-21 04245180 12650419
    720 Centennial Avenue Centennial Avenue, Elstree, Borehamwood, England
    Active Corporate (9 parents, 6 offsprings)
    Officer
    2002-08-09 ~ 2004-01-02
    IIF 59 - Director → ME
    2006-02-06 ~ 2008-01-24
    IIF 54 - Director → ME
  • 13
    HARMONY HOUSE HEALTHCARE LIMITED
    11931399
    29 Jewison Lane, Sewerby, Bridlington, England
    Liquidation Corporate (4 parents, 1 offspring)
    Officer
    2019-04-26 ~ 2022-02-15
    IIF 19 - Director → ME
  • 14
    HC SPECIALIST DEVELOPMENTS LLP
    OC417225
    Dunston Innovation Centre, Dunston Road, Chesterfield, England
    Dissolved Corporate (2 parents)
    Officer
    2017-05-05 ~ dissolved
    IIF 40 - LLP Designated Member → ME
    Person with significant control
    2017-05-05 ~ dissolved
    IIF 1 - Ownership of voting rights - More than 25% but not more than 50% as a member of a firm OE
  • 15
    HOLLING RICHARDS LIMITED
    07425687
    Raincliffe House, Barker Lane, Chesterfield, England
    Dissolved Corporate (6 parents)
    Officer
    2016-01-04 ~ dissolved
    IIF 46 - Director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 34 - Ownership of shares – 75% or more OE
  • 16
    LIFESTYLE FINANCE LIMITED
    04351143
    C/o Begbies Traynor, 9th Floor, Bond Court, Leeds
    Dissolved Corporate (9 parents)
    Officer
    2002-02-02 ~ 2002-06-01
    IIF 57 - Director → ME
  • 17
    LIFETIME WILLS LIMITED
    - now 09951143
    LIFETIME PARTNERS LIMITED
    - 2017-03-20 09951143
    Dunston Innovation Centre, Dunston Road, Chesterfield, Derbyshire, England
    Dissolved Corporate (1 parent)
    Officer
    2016-01-14 ~ dissolved
    IIF 25 - Director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 32 - Ownership of shares – 75% or more OE
  • 18
    MEDIA NEST LIMITED
    10672327
    Dunston Innovation Centre, Dunston Road, Chesterfield, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2017-03-15 ~ dissolved
    IIF 26 - Director → ME
    Person with significant control
    2017-03-15 ~ dissolved
    IIF 7 - Ownership of shares – 75% or more OE
    IIF 7 - Right to appoint or remove directors with control over the trustees of a trust OE
    IIF 7 - Ownership of voting rights - 75% or more OE
  • 19
    MONEY JUNCTION LIMITED
    - now 07216354
    E S FINANCIAL LTD - 2012-02-13
    Dunston Innovation Centre, Dunston Road, Chesterfield, Derbyshire, England
    Dissolved Corporate (5 parents)
    Officer
    2015-09-17 ~ dissolved
    IIF 45 - Director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 4 - Ownership of shares – 75% or more OE
  • 20
    OCL 1 LIMITED
    11662175
    Birchwood Forest Park Suite D Chadwick House, Birchwood Park, Warrington, England
    Active Corporate (4 parents)
    Officer
    2018-11-06 ~ 2024-04-15
    IIF 24 - Director → ME
    Person with significant control
    2018-11-06 ~ 2020-12-23
    IIF 13 - Ownership of shares – More than 25% but not more than 50% OE
  • 21
    OLD BRAMPTON LIMITED
    10457989
    Tapton Park Innovation Centre, Brimington Road, Chesterfield, England
    Active Corporate (3 parents)
    Officer
    2021-08-31 ~ now
    IIF 52 - Director → ME
  • 22
    OSSIAN CAPITAL LIMITED
    08805811
    Tapton Park Innovation Centre, Brimington Road, Chesterfield, England
    Active Corporate (3 parents, 1 offspring)
    Officer
    2015-09-03 ~ now
    IIF 41 - Director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 35 - Ownership of shares – 75% or more OE
  • 23
    OSSIAN HOMES LIMITED
    11760421
    Tapton Park Innovation Centre, Brimington Road, Chesterfield, England
    Active Corporate (2 parents)
    Officer
    2019-01-10 ~ now
    IIF 17 - Director → ME
    Person with significant control
    2019-01-10 ~ now
    IIF 8 - Ownership of shares – More than 25% but not more than 50% OE
  • 24
    OSSIAN LIVING LIMITED
    11760426
    Birchwood Forest Park Suite D Chadwick House, Birchwood Park, Warrington, England
    Active Corporate (4 parents)
    Officer
    2019-01-10 ~ 2024-04-24
    IIF 31 - Director → ME
    Person with significant control
    2019-01-10 ~ 2020-12-23
    IIF 2 - Ownership of shares – 75% or more OE
  • 25
    OSSIAN PROPERTY MANAGEMENT LIMITED
    11760522
    Tapton Park Innovation Centre, Brimington Road, Chesterfield, England
    Active Corporate (2 parents)
    Officer
    2019-01-10 ~ now
    IIF 16 - Director → ME
    Person with significant control
    2019-01-10 ~ now
    IIF 9 - Ownership of shares – 75% or more OE
  • 26
    PROJECT BLUEBELL (BIDCO) LIMITED
    13883390 13883157
    Birchwood Forest Park Suite D Chadwick House, Birchwood Park, Warrington, England
    Active Corporate (7 parents, 1 offspring)
    Officer
    2022-02-16 ~ 2024-04-15
    IIF 50 - Director → ME
  • 27
    PROJECT BLUEBELL (HOLDCO) LIMITED
    13883283
    Birchwood Forest Park Suite D Chadwick House, Birchwood Park, Warrington, England
    Active Corporate (7 parents, 1 offspring)
    Officer
    2022-02-16 ~ 2024-04-15
    IIF 51 - Director → ME
  • 28
    PROJECT BLUEBELL (MIDCO) LIMITED
    13883157 13883390
    Birchwood Forest Park Suite D Chadwick House, Birchwood Park, Warrington, England
    Active Corporate (9 parents, 1 offspring)
    Officer
    2022-02-16 ~ 2024-04-15
    IIF 49 - Director → ME
  • 29
    PROJECT BLUEBELL (TOPCO) LIMITED
    13882991
    Birchwood Forest Park Suite D Chadwick House, Birchwood Park, Warrington, England
    Active Corporate (10 parents, 1 offspring)
    Officer
    2022-02-16 ~ 2024-04-15
    IIF 43 - Director → ME
  • 30
    PROSPERITY LIMITED
    - now 03605868
    DEBTCARE 2005 LIMITED
    - 2006-03-14 03605868 03596430
    DEBTCARE LTD
    - 2005-02-04 03605868 03596430
    42 Lytton Road, Barnet, Hertfordshire
    Dissolved Corporate (7 parents)
    Officer
    1998-07-29 ~ 2008-01-24
    IIF 53 - Director → ME
  • 31
    RELAX FINANCE LTD
    05541592
    Fourth Floor Toronto Square, Toronto Street, Leeds
    Dissolved Corporate (11 parents)
    Officer
    2008-05-23 ~ 2009-07-21
    IIF 28 - Director → ME
  • 32
    RELAX GROUP PLC
    - now 05663957
    DEBTS.CO.UK PLC
    - 2008-07-21 05663957
    DEBTS.CO.UK LIMITED
    - 2006-05-18 05663957
    Fourth Floor Toronto Square, Toronto Street, Leeds
    Dissolved Corporate (10 parents)
    Officer
    2005-12-29 ~ 2009-07-21
    IIF 58 - Director → ME
    2005-12-29 ~ 2006-05-04
    IIF 62 - Secretary → ME
  • 33
    RELAX MORTGAGES LIMITED
    05754789
    Fourth Floor Toronto Square, Toronto Street, Leeds
    Dissolved Corporate (15 parents)
    Officer
    2008-05-23 ~ 2009-07-21
    IIF 29 - Director → ME
  • 34
    SAFEHOUSE FINANCE LIMITED
    - now 05169456
    ASTUTE FINANCE LIMITED - 2014-11-07
    KEANE FINANCIAL MANAGEMENT LTD - 2010-03-01
    Dunston Innovation Centre, Dunston Road, Chesterfield, Derbyshire
    Dissolved Corporate (9 parents)
    Officer
    2014-12-10 ~ dissolved
    IIF 22 - Director → ME
  • 35
    SYNERGI PARTNERS LIMITED
    - now 04849668
    CAPITAL INSOLVENCY SERVICES (CHESTERFIELD) LIMITED
    - 2006-02-27 04849668
    Fourth Floor Toronto Square, Toronto Street, Leeds
    Dissolved Corporate (12 parents)
    Officer
    2003-08-07 ~ 2009-07-21
    IIF 60 - Director → ME
    2003-08-07 ~ 2006-05-24
    IIF 63 - Secretary → ME
  • 36
    TAYLOR CAVENDISH LIMITED
    07049070
    Tapton Park Innovation Centre, Brimington Road, Chesterfield, England
    Dissolved Corporate (4 parents)
    Officer
    2010-05-24 ~ dissolved
    IIF 30 - Director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 15 - Ownership of shares – 75% or more OE
  • 37
    TAYLOR WHITE LTD
    - now 06993316
    WHITE TAYLOR LTD
    - 2010-06-07 06993316
    Tapton Park Innovation Centre, Brimington Road, Chesterfield, England
    Dissolved Corporate (2 parents)
    Officer
    2009-08-18 ~ dissolved
    IIF 48 - Director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 38 - Ownership of shares – 75% or more OE
  • 38
    TDC 2009 LIMITED - now
    THE DEBT COUNSELLORS LIMITED
    - 2014-02-28 03276827
    CORPORATE VENTURES LIMITED - 2006-02-22
    HEALTH CLUB INTERNATIONAL LIMITED - 1997-10-14
    Fourth Floor Toronto Square, Toronto Street, Leeds
    Dissolved Corporate (13 parents, 4 offsprings)
    Officer
    2006-05-04 ~ 2009-07-21
    IIF 61 - Director → ME

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 5 April 2026 and licensed under the Open Government Licence v3.0.