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 Carl Pate

    Related profiles found in government register
  • Mr Carl Pate
    British born in May 1968

    Resident in United Kingdom

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

      IIF 1
    • Tetley House, Marchington, Uttoxeter, ST14 8LG, United Kingdom

      IIF 2
    • Tetley House, Marchington, Uttoxeter, Staffordshire, ST14 8LG

      IIF 3
  • Pate, Carl
    British born in May 1968

    Resident in United Kingdom

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

      IIF 4 IIF 5
    • Bwfi, Llansannan, Denbign, Conwy, LL16 5BN, United Kingdom

      IIF 6
    • Tetley House, Marchington, Uttoxeter, ST14 8LG, United Kingdom

      IIF 7
    • Tetley House, Marchington, Uttoxeter, Staffordshire, ST14 8LG, England

      IIF 8 IIF 9
    • Tetley House, Marchington, Uttoxeter, Staffordshire, ST14 8LG, United Kingdom

      IIF 10
  • Pate, Carl
    British company director born in May 1968

    Resident in United Kingdom

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

      IIF 11
    • Christmas Cottage, Birch Cross, Marchinlton, Uttoxeter, Staffordshire, ST14 8NX

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

      IIF 13
    • North Street, Huthwaite, Sutton-in-ashfield, Nottinghamshire, NG17 2PE, United Kingdom

      IIF 14
    • Christmas Cottage, Birch Cross, Marchington, Uttoxeter, Staffordshire, ST14 8NX

      IIF 15 IIF 16 IIF 17
  • Pate, Carl
    British director born in May 1968

    Resident in United Kingdom

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

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

      IIF 22
    • Unit 12, Landmere Lane, Landmere Lane, Edwalton, Nottingham, NG12 4DG, England

      IIF 23
    • Christmas Cottage, Birch Cross, Marchington, Uttoxeter, Staffordshire, ST14 8NX

      IIF 24 IIF 25 IIF 26
    • Tetley House, Green Lane, Marchington, Uttoxeter, Staffordshire, ST14 8LG, United Kingdom

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

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

      IIF 29
    • Tetley House, Marchington, Uttoxeter, Staffordshire, ST14 8LG, United Kingdom

      IIF 30
  • Pate, Carl
    British finance director born in May 1968

    Resident in United Kingdom

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

      IIF 31 IIF 32
  • Pate, Carl
    British

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

      IIF 33 IIF 34
    • Christmas Cottage, Birch Cross, Marchington, Uttoxeter, Staffordshire, ST14 8NX

      IIF 35
    • Christmas Cottage, Birch Cross, Marchinlton, Uttoxeter, Staffordshire, ST14 8NX

      IIF 36
    • Christmas Cottage, Birch Cross, Marchington, Uttoxeter, Staffordshire, ST14 8NX

      IIF 37 IIF 38 IIF 39
    • Tetley House, Marchington, Uttoxeter, Staffordshire, ST14 8LG, England

      IIF 44 IIF 45
  • Pate, Carl
    British company director

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

      IIF 46
    • Christmas Cottage, Birch Cross, Marchington, Uttoxeter, Staffordshire, ST14 8NX

      IIF 47
  • Pate, Carl
    British director

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

      IIF 48
    • Christmas Cottage, Birch Cross, Marchington, Uttoxeter, Staffordshire, ST14 8NX

      IIF 49 IIF 50 IIF 51
  • Pate, Carl

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

      IIF 52
    • Tetley House, Marchington, Uttoxeter, Staffordshire, ST14 8LG, England

      IIF 53 IIF 54 IIF 55
    • Tetley House, Marchington, Uttoxeter, Staffordshire, ST14 8LG, United Kingdom

      IIF 56
child relation
Offspring entities and appointments 29
  • 1
    A P GALGORM LIMITED
    - now NI042848
    L&B (NO 21) LIMITED - 2002-05-21
    Forsyth House, Cromac Square, Belfast
    Dissolved Corporate (16 parents)
    Officer
    2007-04-25 ~ 2016-01-07
    IIF 11 - Director → ME
    2007-04-25 ~ 2016-01-07
    IIF 33 - Secretary → ME
  • 2
    A P TECHNICAL TEXTILES LIMITED
    - now NI047064
    A P MEDICAL TECHNOLOGIES LIMITED - 2003-11-21
    9 Derry Road, Strabane
    Dissolved Corporate (9 parents)
    Officer
    2007-04-25 ~ dissolved
    IIF 12 - Director → ME
    2007-04-25 ~ dissolved
    IIF 36 - Secretary → ME
  • 3
    ACCORDEN HOLDINGS LIMITED
    - now 04099256
    MARPLACE (NUMBER 514) LIMITED
    - 2001-01-29 04099256 06455481, 03882432, 04600498... (more)
    Unit 12, Landmere Lane Landmere Lane, Edwalton, Nottingham
    Dissolved Corporate (10 parents)
    Officer
    2002-05-21 ~ 2016-01-07
    IIF 32 - Director → ME
    2001-01-15 ~ 2016-01-07
    IIF 45 - Secretary → ME
  • 4
    APW YARN TECHNOLOGIES LIMITED
    - now NI046250
    L&B (NO41) LIMITED - 2003-08-13
    Abercorn Factory, 9 Derry Road, Strabane, Co Tyrone
    Dissolved Corporate (9 parents)
    Officer
    2007-06-12 ~ dissolved
    IIF 22 - Director → ME
    2007-06-12 ~ dissolved
    IIF 35 - Secretary → ME
  • 5
    ATKINS OF HINCKLEY LIMITED
    00243234
    Quantum Clothing Group Limited North Street, Huthwaite, Sutton-in-ashfield, Nottinghamshire
    Active Corporate (22 parents)
    Officer
    2008-08-11 ~ 2013-01-29
    IIF 15 - Director → ME
    2001-03-29 ~ 2013-01-29
    IIF 38 - Secretary → ME
  • 6
    AWAKE GROUP LIMITED
    14330968
    Tetley House, Marchington, Uttoxeter, Staffordshire, United Kingdom
    Dissolved Corporate (4 parents)
    Officer
    2022-09-01 ~ dissolved
    IIF 30 - Director → ME
  • 7
    BRAMHOPE GROUP HOLDINGS LIMITED
    - now 04515379
    PINCO 1809 LIMITED
    - 2002-09-26 04515379 04385394, 04947166, 03688988... (more)
    Unit 12 Wheatcroft Business Park Landmere Lane, Edwalton, Nottingham
    Dissolved Corporate (26 parents)
    Officer
    2002-09-16 ~ 2016-01-07
    IIF 13 - Director → ME
    2002-09-16 ~ 2016-01-07
    IIF 46 - Secretary → ME
  • 8
    BRAMHOPE PROPERTY AND INVESTMENTS LIMITED
    - now 08068300
    FLEMING HOLDCO LIMITED
    - 2014-05-22 08068300
    NEW HOLDCO1 LIMITED - 2012-06-18
    Broad Close, Rossett Green Lane, Harrogate, North Yorkshire
    Active Corporate (3 parents, 6 offsprings)
    Equity (Company account)
    12,842,891 GBP2024-06-30
    Officer
    2012-11-19 ~ 2015-03-24
    IIF 14 - Director → ME
    2015-12-29 ~ now
    IIF 9 - Director → ME
    2015-12-29 ~ now
    IIF 53 - Secretary → ME
  • 9
    CLOTH LIMITED
    - now 05185570
    PINCO 2168 LIMITED
    - 2004-08-03 05185570 04385394, 04947166, 03688988... (more)
    Quantum Clothing Group Limited North Street, Huthwaite, Sutton In Ashfield, Nottinghamshire
    Dissolved Corporate (4 parents)
    Officer
    2004-07-29 ~ dissolved
    IIF 25 - Director → ME
    2004-07-29 ~ dissolved
    IIF 51 - Secretary → ME
  • 10
    CLOTH UK LIMITED
    - now 05024493
    QUANTUM GROUP DESIGN LIMITED
    - 2004-07-27 05024493
    PINCO 2077 LIMITED
    - 2004-03-22 05024493 04385394, 04947166, 03688988... (more)
    Quantum Clothing Group Limited North Street, Huthwaite, Sutton In Ashfield, Nottinghamshire
    Dissolved Corporate (4 parents)
    Officer
    2004-03-03 ~ dissolved
    IIF 24 - Director → ME
    2004-03-03 ~ dissolved
    IIF 49 - Secretary → ME
  • 11
    DAMZON LIMITED
    09928085
    Tetley House, Marchington, Uttoxeter, Staffordshire, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    -11,977 GBP2024-12-31
    Officer
    2015-12-23 ~ now
    IIF 10 - Director → ME
    2015-12-23 ~ now
    IIF 56 - Secretary → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 1 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 1 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 12
    FUNNEL CITY LIMITED
    10824732
    Tetley House, Marchington, Uttoxeter, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    2017-06-19 ~ dissolved
    IIF 28 - Director → ME
    2017-06-19 ~ dissolved
    IIF 52 - Secretary → ME
    Person with significant control
    2017-06-19 ~ dissolved
    IIF 2 - Right to appoint or remove directors OE
    IIF 2 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 2 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 13
    GLOBAL INC LIMITED
    - now 02363270
    CLOSEMINI LIMITED - 1989-08-15
    Quantum Clothing Group North Street, Huthwaite, Sutton-in-ashfield, Nottinghamshire, United Kingdom
    Dissolved Corporate (14 parents)
    Officer
    2008-08-11 ~ dissolved
    IIF 19 - Director → ME
    2001-03-29 ~ dissolved
    IIF 37 - Secretary → ME
  • 14
    GOLDEN KITE CLEARANCE LIMITED
    13802895
    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
    2021-12-15 ~ now
    IIF 5 - Director → ME
  • 15
    GOLDEN KITE TRADING LIMITED
    12804732
    Unit B3 Langham Park, Maple Road, Castle Donington, Leicestershire, United Kingdom
    Active Corporate (5 parents)
    Equity (Company account)
    -73,976 GBP2024-12-31
    Officer
    2020-08-11 ~ now
    IIF 4 - Director → ME
  • 16
    ILCHESTER CONSULTING LIMITED - now
    GLOBAL BRANDS INC. LIMITED - 2004-08-09
    BRAND HEADQUARTERS LIMITED
    - 2003-07-28 04469259
    Fashion Lab Ltd, 66 Porchester Road, London, United Kingdom
    Dissolved Corporate (10 parents)
    Officer
    2002-06-25 ~ 2003-06-10
    IIF 42 - Secretary → ME
  • 17
    NEW ISLAND CLOTHING LIMITED
    - now 04707075
    PINCO 1920 LIMITED
    - 2003-04-11 04707075 04385394, 04947166, 03688988... (more)
    Quantum Clothing Group North Street, Huthwaite, Sutton In Ashfield, Nottinghamshire
    Dissolved Corporate (4 parents)
    Officer
    2008-08-11 ~ dissolved
    IIF 20 - Director → ME
    2003-04-09 ~ dissolved
    IIF 47 - Secretary → ME
  • 18
    PRODUCTIVITY POWERHOUSE LIMITED
    - now 05910006
    INSPIRE A LIFE LIMITED
    - 2016-11-09 05910006
    Tetley House, Marchington, Uttoxeter, Staffordshire
    Active Corporate (3 parents, 3 offsprings)
    Equity (Company account)
    7,308 GBP2024-12-31
    Officer
    2006-08-18 ~ now
    IIF 8 - Director → ME
    2006-08-18 ~ now
    IIF 54 - Secretary → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 3 - Right to appoint or remove directors as a member of a firm OE
    IIF 3 - Has significant influence or control OE
    IIF 3 - Ownership of shares – 75% or more OE
    IIF 3 - Right to appoint or remove directors OE
    IIF 3 - Ownership of voting rights - 75% or more OE
    IIF 3 - Has significant influence or control as a member of a firm OE
  • 19
    QUANTUM CLOTHING GROUP LIMITED
    - now 00001812
    COATS VIYELLA CLOTHING LIMITED - 2001-01-29
    CV APPAREL LIMITED - 1996-01-12
    MERITINA LIMITED - 1988-04-21
    LANCASTER CARPETS LIMITED - 1987-11-09
    Mohan Business Centre Tamworth Road, Long Eaton, Nottingham, England
    Active Corporate (34 parents)
    Officer
    2002-05-21 ~ 2016-01-07
    IIF 31 - Director → ME
    2001-01-30 ~ 2016-01-07
    IIF 44 - Secretary → ME
  • 20
    QUANTUM HOSIERY LIMITED
    - now NI005074
    ADRIA LIMITED
    - 2006-08-18 NI005074 NI633659
    Forsyth House, Cromac Square, Belfast
    Dissolved Corporate (19 parents)
    Officer
    2005-06-21 ~ 2016-01-07
    IIF 21 - Director → ME
    2007-04-23 ~ 2016-01-07
    IIF 34 - Secretary → ME
  • 21
    QUANTUM INTIMATES LIMITED
    - now 04066934
    JEWELTEX (UK) LIMITED
    - 2009-05-13 04066934
    PINCO 1508 LIMITED - 2000-11-01
    Quantum Clothing Group North Street, Huthwaite, Sutton-in-ashfield, Nottinghamshire, United Kingdom
    Dissolved Corporate (4 parents)
    Officer
    2008-08-11 ~ dissolved
    IIF 18 - Director → ME
    2001-11-19 ~ dissolved
    IIF 39 - Secretary → ME
  • 22
    QUANTUM LINGERIE LIMITED
    - now 06767108
    PIMCO 2838 LIMITED
    - 2009-01-05 06767108 05324340, 06001986, 05914810... (more)
    Unit 12, Landmere Lane Landmere Lane, Edwalton, Nottingham
    Dissolved Corporate (10 parents)
    Officer
    2008-12-23 ~ 2016-01-07
    IIF 23 - Director → ME
    2008-12-23 ~ 2016-01-07
    IIF 48 - Secretary → ME
  • 23
    QUANTUM SHIRTS LIMITED
    - now 06681957
    PIMCO 2823 LIMITED
    - 2008-09-15 06681957 05324340, 06001986, 05914810... (more)
    Quantum Clothing Group Limited North Street, Huthwaite, Sutton In Ashfield, Nottinghamshire
    Dissolved Corporate (4 parents)
    Officer
    2008-09-12 ~ dissolved
    IIF 26 - Director → ME
    2008-09-12 ~ dissolved
    IIF 50 - Secretary → ME
  • 24
    SP SERVICES (NORTH WALES) LIMITED
    16426907
    Bwfi, Llansannan, Denbign, Conwy, United Kingdom
    Active Corporate (3 parents)
    Officer
    2025-05-02 ~ now
    IIF 6 - Director → ME
  • 25
    SRI LANKA PROPCO LIMITED
    08090955
    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
    2015-12-29 ~ dissolved
    IIF 29 - Director → ME
    2012-05-31 ~ 2015-03-24
    IIF 27 - Director → ME
    2015-12-29 ~ dissolved
    IIF 55 - Secretary → ME
  • 26
    STEVENSONS (DYERS) LIMITED
    - now 04766906
    PINCO 1956 LIMITED
    - 2003-06-04 04766906 04385394, 04947166, 03688988... (more)
    North Street, Huthwaite, Sutton In Ashfield, Nottinghamshire
    Dissolved Corporate (4 parents)
    Officer
    2008-08-11 ~ dissolved
    IIF 16 - Director → ME
    2003-05-29 ~ dissolved
    IIF 40 - Secretary → ME
  • 27
    STEVENSONS LIMITED
    - now 04765100
    PINCO 1955 LIMITED
    - 2003-06-03 04765100 04385394, 04947166, 03688988... (more)
    North Street, Huthwaite, Sutton In Ashfield, Nottinghamshire
    Dissolved Corporate (4 parents)
    Officer
    2008-08-11 ~ dissolved
    IIF 17 - Director → ME
    2003-05-29 ~ dissolved
    IIF 41 - Secretary → ME
  • 28
    UNDERCOVER ENTREPRENEUR LIMITED
    11725748
    Tetley House, Marchington, Uttoxeter, United Kingdom
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    2 GBP2024-12-31
    Officer
    2018-12-13 ~ now
    IIF 7 - Director → ME
  • 29
    WATERMELON LIMITED
    - now 04077391
    WAVEDEAL LIMITED - 2000-12-04
    Pinewood Court Larkwood Way, Tytherington Business Park, Macclesfield, England
    Dissolved Corporate (13 parents)
    Equity (Company account)
    -211,364 GBP2018-12-31
    Officer
    2001-11-26 ~ 2007-09-21
    IIF 43 - Secretary → 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.