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
    • 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
    • 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
    • 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
    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 16
  • 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 17 IIF 18
    • 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
    • 29, Jewison Lane, Sewerby, Bridlington, YO15 1DX, England

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

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

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

      IIF 24
    • 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
    • Dunston Innovation Centre, Dunston Road, Chesterfield, Derbyshire, S41 8NG, England

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

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

      IIF 29 IIF 30
    • 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
    • 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
    • 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
    • Coney Green Business Centre, Wingfield View, Clay Cross, Chesterfield, S45 9JW, United Kingdom

      IIF 44
    • 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
    • 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
Active 17
  • 1
    BLUE RIBBON HOLDINGS LIMITED - 2022-02-09
    Tapton Park Innovation Centre, Brimington Road, Chesterfield, England
    Active Corporate (1 parent)
    Equity (Company account)
    791,783 GBP2024-10-31
    Officer
    2016-08-19 ~ now
    IIF 19 - Director → ME
    Person with significant control
    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
    Tapton Park Innovation Centre, Brimington Road, Chesterfield, England
    Active Corporate (1 parent)
    Equity (Company account)
    132 GBP2025-01-31
    Officer
    2017-01-19 ~ now
    IIF 43 - 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 moreOE
  • 3
    PEARL MONEY LTD - 2014-05-07
    Tapton Innovation Centre, Brimington Road, Chesterfield, England
    Dissolved Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    -10,130 GBP2017-01-31
    Officer
    2015-09-17 ~ dissolved
    IIF 21 - Director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 11 - Ownership of shares – 75% or moreOE
  • 4
    TERASAFE LIMITED - 2016-01-11
    Tapton Park Innovation Centre, Brimington Road, Chesterfield, England
    Active Corporate (1 parent)
    Total liabilities (Company account)
    89,917 GBP2024-02-28
    Officer
    2015-09-17 ~ now
    IIF 42 - Director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 36 - Ownership of shares – 75% or moreOE
  • 5
    Dunston Innovation Centre, Dunston Road, Chesterfield, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2017-01-20 ~ dissolved
    IIF 28 - Director → ME
    Person with significant control
    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
    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 2 - Ownership of voting rights - More than 25% but not more than 50% as a member of a firmOE
  • 7
    Raincliffe House, Barker Lane, Chesterfield, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -71,080 GBP2017-11-30
    Officer
    2016-01-04 ~ dissolved
    IIF 45 - Director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 34 - Ownership of shares – 75% or moreOE
  • 8
    LIFETIME PARTNERS LIMITED - 2017-03-20
    Dunston Innovation Centre, Dunston Road, Chesterfield, Derbyshire, England
    Dissolved Corporate (1 parent)
    Officer
    2016-01-14 ~ dissolved
    IIF 26 - Director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 32 - Ownership of shares – 75% or moreOE
  • 9
    Dunston Innovation Centre, Dunston Road, Chesterfield, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2017-03-15 ~ dissolved
    IIF 27 - Director → ME
    Person with significant control
    2017-03-15 ~ dissolved
    IIF 7 - Ownership of shares – 75% or moreOE
    IIF 7 - Ownership of voting rights - 75% or moreOE
    IIF 7 - Right to appoint or remove directors with control over the trustees of a trustOE
  • 10
    E S FINANCIAL LTD - 2012-02-13
    Dunston Innovation Centre, Dunston Road, Chesterfield, Derbyshire, England
    Dissolved Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    -113 GBP2016-04-30
    Officer
    2015-09-17 ~ dissolved
    IIF 44 - Director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 4 - Ownership of shares – 75% or moreOE
  • 11
    Tapton Park Innovation Centre, Brimington Road, Chesterfield, England
    Active Corporate (2 parents)
    Equity (Company account)
    -1,194 GBP2024-11-30
    Officer
    2021-08-31 ~ now
    IIF 52 - Director → ME
  • 12
    Tapton Park Innovation Centre, Brimington Road, Chesterfield, England
    Active Corporate (1 parent, 1 offspring)
    Equity (Company account)
    -57,202 GBP2024-12-31
    Officer
    2015-09-03 ~ now
    IIF 41 - Director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 35 - Ownership of shares – 75% or moreOE
  • 13
    Tapton Park Innovation Centre, Brimington Road, Chesterfield, England
    Active Corporate (2 parents)
    Equity (Company account)
    -3,519 GBP2025-01-31
    Officer
    2019-01-10 ~ now
    IIF 18 - Director → ME
    Person with significant control
    2019-01-10 ~ now
    IIF 8 - Ownership of shares – More than 25% but not more than 50%OE
  • 14
    Tapton Park Innovation Centre, Brimington Road, Chesterfield, England
    Active Corporate (2 parents)
    Equity (Company account)
    0 GBP2025-01-31
    Officer
    2019-01-10 ~ now
    IIF 17 - Director → ME
    Person with significant control
    2019-01-10 ~ now
    IIF 9 - Ownership of shares – 75% or moreOE
  • 15
    ASTUTE FINANCE LIMITED - 2014-11-07
    KEANE FINANCIAL MANAGEMENT LTD - 2010-03-01
    Dunston Innovation Centre, Dunston Road, Chesterfield, Derbyshire
    Dissolved Corporate (1 parent)
    Officer
    2014-12-10 ~ dissolved
    IIF 23 - Director → ME
  • 16
    Tapton Park Innovation Centre, Brimington Road, Chesterfield, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    10,410 GBP2017-12-31
    Officer
    2010-05-24 ~ dissolved
    IIF 31 - Director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 15 - Ownership of shares – 75% or moreOE
  • 17
    WHITE TAYLOR LTD - 2010-06-07
    Tapton Park Innovation Centre, Brimington Road, Chesterfield, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -18,199 GBP2022-12-31
    Officer
    2009-08-18 ~ dissolved
    IIF 47 - Director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 38 - Ownership of shares – 75% or moreOE
Ceased 23
  • 1
    Third Floor, 10-14 West Nile Street, Glasgow
    Dissolved Corporate
    Officer
    2007-06-06 ~ 2009-07-21
    IIF 56 - Director → ME
  • 2
    WESTWICK FINANCE LTD - 2014-11-07
    ASTUTE FINANCE LTD - 2010-02-25
    Dunston Innovation Centre, Dunston Road, Chesterfield, Derbyshire, England
    Dissolved Corporate
    Officer
    2014-12-10 ~ 2015-08-03
    IIF 22 - Director → ME
  • 3
    Gemini House Blakewater Road, Capricorn Park, Blackburn, United Kingdom
    Active Corporate (2 parents, 5 offsprings)
    Equity (Company account)
    -65,386 GBP2022-01-31
    Officer
    2020-01-29 ~ 2024-04-15
    IIF 24 - 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
    Gemini House Blakewater Road, Capricorn Park, Blackburn, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    2,427,802 GBP2024-10-31
    Officer
    2016-05-05 ~ 2024-04-15
    IIF 46 - 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
    BLUE RIBBON HOLDINGS LIMITED - 2022-02-09
    Tapton Park Innovation Centre, Brimington Road, Chesterfield, England
    Active Corporate (1 parent)
    Equity (Company account)
    791,783 GBP2024-10-31
    Person with significant control
    2018-08-02 ~ 2022-05-21
    IIF 14 - Ownership of shares – 75% or more OE
    2016-08-19 ~ 2016-12-06
    IIF 3 - Right to appoint or remove directors OE
    IIF 3 - Has significant influence or control OE
    IIF 3 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 3 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 6
    BLUE RIBBON HOLDINGS 2 LIMITED - 2022-02-09
    Tapton Park Innovation Centre, Brimington Road, Chesterfield, England
    Active Corporate (1 parent)
    Equity (Company account)
    132 GBP2025-01-31
    Person with significant control
    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
    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
    2019-05-31 ~ 2020-12-23
    IIF 12 - Ownership of shares – More than 25% but not more than 50% OE
  • 8
    DEBTCARE FINANCIAL MANAGEMENT LIMITED - 2006-04-27
    EMPLOY (MIDLANDS) LTD - 1998-11-25
    Fourth Floor Toronto Square, Toronto Street, Leeds
    Dissolved Corporate
    Officer
    1998-07-10 ~ 2009-07-21
    IIF 55 - Director → ME
  • 9
    WE DON'T GIVE FINANCIAL ADVICE LIMITED - 2021-12-03
    FINANCIAL MANAGEMENT LIMITED - 2021-07-21
    42 Lytton Road, Barnet
    Active Corporate (1 parent, 5 offsprings)
    Equity (Company account)
    3,712,156 GBP2024-03-31
    Officer
    2002-08-09 ~ 2004-01-02
    IIF 59 - Director → ME
    2006-02-06 ~ 2008-01-24
    IIF 54 - Director → ME
  • 10
    29 Jewison Lane, Sewerby, Bridlington, England
    Active Corporate (1 parent, 1 offspring)
    Equity (Company account)
    -699,900 GBP2024-04-30
    Officer
    2019-04-26 ~ 2022-02-15
    IIF 20 - Director → ME
  • 11
    C/o Begbies Traynor, 9th Floor, Bond Court, Leeds
    Dissolved Corporate
    Officer
    2002-02-02 ~ 2002-06-01
    IIF 57 - Director → ME
  • 12
    Gemini House Blakewater Road, Capricorn Park, Blackburn, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    65,265 GBP2021-11-30
    Officer
    2018-11-06 ~ 2024-04-15
    IIF 25 - 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
  • 13
    Gemini House Blakewater Road, Capricorn Park, Blackburn, England
    Active Corporate (2 parents)
    Equity (Company account)
    -2,655 GBP2022-01-31
    Officer
    2019-01-10 ~ 2024-04-24
    IIF 16 - Director → ME
    Person with significant control
    2019-01-10 ~ 2020-12-23
    IIF 1 - Ownership of shares – 75% or more OE
  • 14
    Gemini House Blakewater Road, Capricorn Park, Blackburn, United Kingdom
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    -83,339 GBP2024-10-31
    Officer
    2022-02-16 ~ 2024-04-15
    IIF 49 - Director → ME
  • 15
    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
    2022-02-16 ~ 2024-04-15
    IIF 50 - Director → ME
  • 16
    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
    2022-02-16 ~ 2024-04-15
    IIF 48 - Director → ME
  • 17
    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
    2022-02-16 ~ 2024-04-15
    IIF 51 - Director → ME
  • 18
    DEBTCARE 2005 LIMITED - 2006-03-14
    DEBTCARE LTD - 2005-02-04
    42 Lytton Road, Barnet, Hertfordshire
    Dissolved Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    1 GBP2015-07-31
    Officer
    1998-07-29 ~ 2008-01-24
    IIF 53 - Director → ME
  • 19
    Fourth Floor Toronto Square, Toronto Street, Leeds
    Dissolved Corporate
    Officer
    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
    Fourth Floor Toronto Square, Toronto Street, Leeds
    Dissolved Corporate (4 parents)
    Officer
    2005-12-29 ~ 2009-07-21
    IIF 58 - Director → ME
    2005-12-29 ~ 2006-05-04
    IIF 62 - Secretary → ME
  • 21
    Fourth Floor Toronto Square, Toronto Street, Leeds
    Dissolved Corporate
    Officer
    2008-05-23 ~ 2009-07-21
    IIF 30 - Director → ME
  • 22
    CAPITAL INSOLVENCY SERVICES (CHESTERFIELD) LIMITED - 2006-02-27
    Fourth Floor Toronto Square, Toronto Street, Leeds
    Dissolved Corporate (2 parents)
    Officer
    2003-08-07 ~ 2009-07-21
    IIF 60 - Director → ME
    2003-08-07 ~ 2006-05-24
    IIF 63 - Secretary → ME
  • 23
    THE DEBT COUNSELLORS LIMITED - 2014-02-28
    CORPORATE VENTURES LIMITED - 2006-02-22
    HEALTH CLUB INTERNATIONAL LIMITED - 1997-10-14
    Fourth Floor Toronto Square, Toronto Street, Leeds
    Dissolved Corporate
    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 9 February 2026 and licensed under the Open Government Licence v3.0.