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

Mr Paul Carter

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

    Resident in United Kingdom

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

      IIF 1
  • Mr Paul Carter
    British born in September 1973

    Resident in United Kingdom

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

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

    Resident in United Kingdom

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

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

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

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

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

      IIF 12 IIF 13 IIF 14
  • Carter, Paul
    British company director born in August 1973

    Resident in United Kingdom

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

      IIF 16
  • Carter, Paul James
    British born in September 1973

    Resident in United Kingdom

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

      IIF 17 IIF 18
    • icon of address Tapton Park Innovation Centre, Brimington Road, Chesterfield, S41 0TZ, England

      IIF 19
  • Carter, Paul James
    British company director born in September 1973

    Resident in United Kingdom

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

      IIF 20
    • icon of address Dunston Innovation Centre, Dunston Road, Chesterfield, Derbyshire, S41 8NG, England

      IIF 21 IIF 22
    • icon of address Dunston Innvation Centre, Dunston Road, Chesterfield, Derbyshire, S41 8NG, England

      IIF 23
    • icon of address Tapton Innovation Centre, Brimington Road, Chesterfield, S41 0TZ, England

      IIF 24
    • icon of address Tapton Park Innovation Centre, Brimington Road, Chesterfield, S41 0TZ, England

      IIF 25
  • Carter, Paul James
    British director born in September 1973

    Resident in United Kingdom

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

      IIF 26
    • icon of address Dunston Innovation Centre, Dunston Road, Chesterfield, S41 8NG, United Kingdom

      IIF 27 IIF 28
    • icon of address Hawthornes, Main Road Old Brampton, Chesterfield, Derbyshire, S42 7JG

      IIF 29 IIF 30
    • icon of address Tapton Park 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
    • icon of address Dunston Innovation Centre, Dunston Road, Chesterfield, Derbyshire, S41 8NG, England

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

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

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

      IIF 41 IIF 42 IIF 43
  • Carter, Paul James
    British company director born in September 1973

    Resident in England

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

      IIF 44
    • icon of address Raincliffe House, Barker Lane, Chesterfield, S40 1DU, England

      IIF 45
  • Carter, Paul James
    British director born in September 1973

    Resident in England

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

    Resident in England

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

      IIF 62
  • Carter, Paul James
    British director

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

      IIF 63
child relation
Offspring entities and appointments
Active 17
  • 1
    BLUE RIBBON HOLDINGS LIMITED - 2022-02-09
    icon of address Tapton Park Innovation Centre, Brimington Road, Chesterfield, England
    Active Corporate (1 parent)
    Equity (Company account)
    791,783 GBP2024-10-31
    Officer
    icon of calendar 2016-08-19 ~ now
    IIF 19 - Director → ME
    Person with significant control
    icon of calendar 2018-08-02 ~ now
    IIF 39 - Ownership of shares – More than 25% but not more than 50%OE
  • 2
    BLUE RIBBON HOLDINGS 2 LIMITED - 2022-02-09
    icon of address Tapton Park Innovation Centre, Brimington Road, Chesterfield, England
    Active Corporate (1 parent)
    Equity (Company account)
    132 GBP2025-01-31
    Officer
    icon of calendar 2017-01-19 ~ now
    IIF 43 - Director → ME
    Person with significant control
    icon of calendar 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 moreOE
  • 3
    PEARL MONEY LTD - 2014-05-07
    icon of address Tapton Innovation Centre, Brimington Road, Chesterfield, England
    Dissolved Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    -10,130 GBP2017-01-31
    Officer
    icon of calendar 2015-09-17 ~ dissolved
    IIF 21 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 11 - Ownership of shares – 75% or moreOE
  • 4
    TERASAFE LIMITED - 2016-01-11
    icon of address Tapton Park Innovation Centre, Brimington Road, Chesterfield, England
    Active Corporate (1 parent)
    Total liabilities (Company account)
    89,917 GBP2024-02-28
    Officer
    icon of calendar 2015-09-17 ~ now
    IIF 42 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 36 - Ownership of shares – 75% or moreOE
  • 5
    icon of address Dunston Innovation Centre, Dunston Road, Chesterfield, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2017-01-20 ~ dissolved
    IIF 28 - Director → ME
    Person with significant control
    icon of calendar 2017-01-20 ~ dissolved
    IIF 6 - Ownership of voting rights - 75% or moreOE
    IIF 6 - Right to appoint or remove directorsOE
    IIF 6 - Ownership of shares – 75% or moreOE
  • 6
    icon of address Dunston Innovation Centre, Dunston Road, Chesterfield, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2017-05-05 ~ dissolved
    IIF 40 - LLP Designated Member → ME
    Person with significant control
    icon of calendar 2017-05-05 ~ dissolved
    IIF 2 - Ownership of voting rights - More than 25% but not more than 50% as a member of a firmOE
  • 7
    icon of address Raincliffe House, Barker Lane, Chesterfield, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -71,080 GBP2017-11-30
    Officer
    icon of calendar 2016-01-04 ~ dissolved
    IIF 45 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 34 - Ownership of shares – 75% or moreOE
  • 8
    LIFETIME PARTNERS LIMITED - 2017-03-20
    icon of address Dunston Innovation Centre, Dunston Road, Chesterfield, Derbyshire, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2016-01-14 ~ dissolved
    IIF 26 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 32 - Ownership of shares – 75% or moreOE
  • 9
    icon of address Dunston Innovation Centre, Dunston Road, Chesterfield, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2017-03-15 ~ dissolved
    IIF 27 - Director → ME
    Person with significant control
    icon of calendar 2017-03-15 ~ dissolved
    IIF 7 - Ownership of shares – 75% or moreOE
    IIF 7 - Right to appoint or remove directors with control over the trustees of a trustOE
    IIF 7 - Ownership of voting rights - 75% or moreOE
  • 10
    E S FINANCIAL LTD - 2012-02-13
    icon of address Dunston Innovation Centre, Dunston Road, Chesterfield, Derbyshire, England
    Dissolved Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    -113 GBP2016-04-30
    Officer
    icon of calendar 2015-09-17 ~ dissolved
    IIF 44 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 4 - Ownership of shares – 75% or moreOE
  • 11
    icon of address Tapton Park Innovation Centre, Brimington Road, Chesterfield, England
    Active Corporate (2 parents)
    Equity (Company account)
    -1,194 GBP2024-11-30
    Officer
    icon of calendar 2021-08-31 ~ now
    IIF 52 - Director → ME
  • 12
    icon of address Tapton Park Innovation Centre, Brimington Road, Chesterfield, England
    Active Corporate (1 parent, 1 offspring)
    Equity (Company account)
    -57,202 GBP2024-12-31
    Officer
    icon of calendar 2015-09-03 ~ now
    IIF 41 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 35 - Ownership of shares – 75% or moreOE
  • 13
    icon of address Tapton Park Innovation Centre, Brimington Road, Chesterfield, England
    Active Corporate (2 parents)
    Equity (Company account)
    -3,519 GBP2025-01-31
    Officer
    icon of calendar 2019-01-10 ~ now
    IIF 18 - Director → ME
    Person with significant control
    icon of calendar 2019-01-10 ~ now
    IIF 8 - Ownership of shares – More than 25% but not more than 50%OE
  • 14
    icon of address Tapton Park Innovation Centre, Brimington Road, Chesterfield, England
    Active Corporate (2 parents)
    Equity (Company account)
    0 GBP2025-01-31
    Officer
    icon of calendar 2019-01-10 ~ now
    IIF 17 - Director → ME
    Person with significant control
    icon of calendar 2019-01-10 ~ now
    IIF 9 - Ownership of shares – 75% or moreOE
  • 15
    KEANE FINANCIAL MANAGEMENT LTD - 2010-03-01
    ASTUTE FINANCE LIMITED - 2014-11-07
    icon of address Dunston Innovation Centre, Dunston Road, Chesterfield, Derbyshire
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2014-12-10 ~ dissolved
    IIF 23 - Director → ME
  • 16
    icon of address Tapton Park Innovation Centre, Brimington Road, Chesterfield, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    10,410 GBP2017-12-31
    Officer
    icon of calendar 2010-05-24 ~ dissolved
    IIF 31 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 15 - Ownership of shares – 75% or moreOE
  • 17
    WHITE TAYLOR LTD - 2010-06-07
    icon of address Tapton Park Innovation Centre, Brimington Road, Chesterfield, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -18,199 GBP2022-12-31
    Officer
    icon of calendar 2009-08-18 ~ dissolved
    IIF 47 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 38 - Ownership of shares – 75% or moreOE
Ceased 23
  • 1
    icon of address Third Floor, 10-14 West Nile Street, Glasgow
    Dissolved Corporate
    Officer
    icon of calendar 2007-06-06 ~ 2009-07-21
    IIF 56 - Director → ME
  • 2
    ASTUTE FINANCE LTD - 2010-02-25
    WESTWICK FINANCE LTD - 2014-11-07
    icon of address Dunston Innovation Centre, Dunston Road, Chesterfield, Derbyshire, England
    Dissolved Corporate
    Officer
    icon of calendar 2014-12-10 ~ 2015-08-03
    IIF 22 - Director → ME
  • 3
    icon of address Gemini House Blakewater Road, Capricorn Park, Blackburn, United Kingdom
    Active Corporate (2 parents, 5 offsprings)
    Equity (Company account)
    -65,386 GBP2022-01-31
    Officer
    icon of calendar 2020-01-29 ~ 2024-04-15
    IIF 24 - Director → ME
    Person with significant control
    icon of calendar 2020-01-29 ~ 2022-02-16
    IIF 10 - Ownership of shares – More than 25% but not more than 50% OE
  • 4
    icon of address Gemini House Blakewater Road, Capricorn Park, Blackburn, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    2,427,802 GBP2024-10-31
    Officer
    icon of calendar 2016-05-05 ~ 2024-04-15
    IIF 46 - Director → ME
    Person with significant control
    icon of calendar 2016-05-05 ~ 2020-12-23
    IIF 33 - Ownership of shares – More than 25% but not more than 50% OE
  • 5
    BLUE RIBBON HOLDINGS LIMITED - 2022-02-09
    icon of address Tapton Park Innovation Centre, Brimington Road, Chesterfield, England
    Active Corporate (1 parent)
    Equity (Company account)
    791,783 GBP2024-10-31
    Person with significant control
    icon of calendar 2016-08-19 ~ 2016-12-06
    IIF 3 - Right to appoint or remove directors OE
    IIF 3 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 3 - Has significant influence or control OE
    IIF 3 - Ownership of shares – More than 25% but not more than 50% OE
    icon of calendar 2018-08-02 ~ 2022-05-21
    IIF 14 - Ownership of shares – 75% or more OE
  • 6
    BLUE RIBBON HOLDINGS 2 LIMITED - 2022-02-09
    icon of address Tapton Park Innovation Centre, Brimington Road, Chesterfield, England
    Active Corporate (1 parent)
    Equity (Company account)
    132 GBP2025-01-31
    Person with significant control
    icon of calendar 2017-01-19 ~ 2017-05-19
    IIF 5 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 5 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 5 - Right to appoint or remove directors OE
  • 7
    icon of address Gemini House Blakewater Road, Capricorn Park, Blackburn, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    293,843 GBP2022-03-31
    Person with significant control
    icon of calendar 2019-05-31 ~ 2020-12-23
    IIF 12 - Ownership of shares – More than 25% but not more than 50% OE
  • 8
    EMPLOY (MIDLANDS) LTD - 1998-11-25
    DEBTCARE FINANCIAL MANAGEMENT LIMITED - 2006-04-27
    icon of address Fourth Floor Toronto Square, Toronto Street, Leeds
    Dissolved Corporate
    Officer
    icon of calendar 1998-07-10 ~ 2009-07-21
    IIF 55 - Director → ME
  • 9
    FINANCIAL MANAGEMENT LIMITED - 2021-07-21
    WE DON'T GIVE FINANCIAL ADVICE LIMITED - 2021-12-03
    icon of address 42 Lytton Road, Barnet
    Active Corporate (1 parent, 5 offsprings)
    Equity (Company account)
    3,712,156 GBP2024-03-31
    Officer
    icon of calendar 2002-08-09 ~ 2004-01-02
    IIF 59 - Director → ME
    icon of calendar 2006-02-06 ~ 2008-01-24
    IIF 54 - Director → ME
  • 10
    icon of address 29 Jewison Lane, Sewerby, Bridlington, England
    Active Corporate (1 parent, 1 offspring)
    Equity (Company account)
    -699,900 GBP2024-04-30
    Officer
    icon of calendar 2019-04-26 ~ 2022-02-15
    IIF 20 - Director → ME
  • 11
    icon of address C/o Begbies Traynor, 9th Floor, Bond Court, Leeds
    Dissolved Corporate
    Officer
    icon of calendar 2002-02-02 ~ 2002-06-01
    IIF 57 - Director → ME
  • 12
    icon of address Gemini House Blakewater Road, Capricorn Park, Blackburn, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    65,265 GBP2021-11-30
    Officer
    icon of calendar 2018-11-06 ~ 2024-04-15
    IIF 25 - Director → ME
    Person with significant control
    icon of calendar 2018-11-06 ~ 2020-12-23
    IIF 13 - Ownership of shares – More than 25% but not more than 50% OE
  • 13
    icon of address Gemini House Blakewater Road, Capricorn Park, Blackburn, England
    Active Corporate (2 parents)
    Equity (Company account)
    -2,655 GBP2022-01-31
    Officer
    icon of calendar 2019-01-10 ~ 2024-04-24
    IIF 16 - Director → ME
    Person with significant control
    icon of calendar 2019-01-10 ~ 2020-12-23
    IIF 1 - Ownership of shares – 75% or more OE
  • 14
    icon of address Gemini House Blakewater Road, Capricorn Park, Blackburn, United Kingdom
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    -83,339 GBP2024-10-31
    Officer
    icon of calendar 2022-02-16 ~ 2024-04-15
    IIF 49 - Director → ME
  • 15
    icon of address Gemini House Blakewater Road, Capricorn Park, Blackburn, United Kingdom
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    2,951,641 GBP2024-10-31
    Officer
    icon of calendar 2022-02-16 ~ 2024-04-15
    IIF 50 - Director → ME
  • 16
    icon of address Gemini House Blakewater Road, Capricorn Park, Blackburn, United Kingdom
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    1,691,728 GBP2024-10-31
    Officer
    icon of calendar 2022-02-16 ~ 2024-04-15
    IIF 48 - Director → ME
  • 17
    icon of address Gemini House Blakewater Road, Capricorn Park, Blackburn, United Kingdom
    Active Corporate (3 parents, 1 offspring)
    Profit/Loss (Company account)
    -608,709 GBP2023-11-01 ~ 2024-10-31
    Officer
    icon of calendar 2022-02-16 ~ 2024-04-15
    IIF 51 - Director → ME
  • 18
    DEBTCARE 2005 LIMITED - 2006-03-14
    DEBTCARE LTD - 2005-02-04
    icon of address 42 Lytton Road, Barnet, Hertfordshire
    Dissolved Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    1 GBP2015-07-31
    Officer
    icon of calendar 1998-07-29 ~ 2008-01-24
    IIF 53 - Director → ME
  • 19
    icon of address Fourth Floor Toronto Square, Toronto Street, Leeds
    Dissolved Corporate
    Officer
    icon of calendar 2008-05-23 ~ 2009-07-21
    IIF 29 - Director → ME
  • 20
    DEBTS.CO.UK PLC - 2008-07-21
    DEBTS.CO.UK LIMITED - 2006-05-18
    icon of address Fourth Floor Toronto Square, Toronto Street, Leeds
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2005-12-29 ~ 2009-07-21
    IIF 58 - Director → ME
    icon of calendar 2005-12-29 ~ 2006-05-04
    IIF 62 - Secretary → ME
  • 21
    icon of address Fourth Floor Toronto Square, Toronto Street, Leeds
    Dissolved Corporate
    Officer
    icon of calendar 2008-05-23 ~ 2009-07-21
    IIF 30 - Director → ME
  • 22
    CAPITAL INSOLVENCY SERVICES (CHESTERFIELD) LIMITED - 2006-02-27
    icon of address Fourth Floor Toronto Square, Toronto Street, Leeds
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2003-08-07 ~ 2009-07-21
    IIF 60 - Director → ME
    icon of calendar 2003-08-07 ~ 2006-05-24
    IIF 63 - Secretary → ME
  • 23
    HEALTH CLUB INTERNATIONAL LIMITED - 1997-10-14
    THE DEBT COUNSELLORS LIMITED - 2014-02-28
    CORPORATE VENTURES LIMITED - 2006-02-22
    icon of address Fourth Floor Toronto Square, Toronto Street, Leeds
    Dissolved Corporate
    Officer
    icon of calendar 2006-05-04 ~ 2009-07-21
    IIF 61 - 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 12 November 2025 and licensed under the Open Government Licence v3.0.