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 Marc Carter

    Related profiles found in government register
  • Mr Marc Carter
    British born in December 1972

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 55-59, Adelaide Street, Belfast, BT2 8FE, Northern Ireland

      IIF 1
    • 41, Kinderlee Way, Chisworth, Glossop, SK13 5DB, England

      IIF 2
    • 78, New Mills Road, Hayfield, High Peak, SK22 2EU, England

      IIF 3 IIF 4 IIF 5
    • 85, Great Portland Street, First Floor, London, W1W 7LT, England

      IIF 6 IIF 7 IIF 8
    • 83 Ducie Street, Manchester, M1 2JQ, England

      IIF 9
  • Marc Carter
    British born in December 1972

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 78, New Mills Road, Hayfield, SK22 2EU, United Kingdom

      IIF 10
  • Mr Marc Alan Carter
    British born in December 1972

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 41, Kinderlee Mill South, Chisworth, SK13 5DB, England

      IIF 11
    • 41 Kinderlee Mill South, Kinderlee Way, Chisworth, Glossop, SK13 5DB, England

      IIF 12 IIF 13
    • 41 Kinderlee Mill South, Kinderlee Way, Glossop, SK13 5DB, England

      IIF 14 IIF 15 IIF 16
  • Carter, Marc
    British born in December 1972

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 83 Ducie Street, Manchester, M1 2JQ, England

      IIF 18
  • Carter, Marc
    British company director born in December 1972

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 55-59, Adelaide Street, Belfast, BT2 8FE, Northern Ireland

      IIF 19
  • Carter, Marc
    British director born in December 1972

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 41, Kinderlee Way, Chisworth, Glossop, SK13 5DB, England

      IIF 20
    • Unit 12, Howard Town Mill, Victoria Street, Glossop, SK13 8HT, United Kingdom

      IIF 21
    • 78, New Mills Road, Hayfield, SK22 2EU, United Kingdom

      IIF 22
    • 78, New Mills Road, Hayfield, High Peak, Derbyshire, SK22 2EU, United Kingdom

      IIF 23 IIF 24 IIF 25
    • 78, New Mills Road, Hayfield, High Peak, SK22 2EU, England

      IIF 28 IIF 29
    • 78, New Mills Road, Hayfield, High Peak, SK22 2EU, United Kingdom

      IIF 30 IIF 31
    • 85, Great Portland Street, First Floor, London, W1W 7LT, England

      IIF 32 IIF 33
    • 86-90, Paul Street, London, England, EC2A 4NE, United Kingdom

      IIF 34
    • Office 36, 88-90 Hatton Garden, London, EC1N 8PN, United Kingdom

      IIF 35
    • 83, Ducie Street, Manchester, M1 2JQ, United Kingdom

      IIF 36
  • Carter, Marc Alan
    British born in December 1972

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 41 Kinderlee Mill South, Kinderlee Way, Chisworth, Glossop, SK13 5DB, England

      IIF 37 IIF 38
    • 41 Kinderlee Mill South, Kinderlee Way, Glossop, SK13 5DB, England

      IIF 39 IIF 40 IIF 41
  • Carter, Marc Alan
    British director born in December 1972

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 41, Kinderlee Mill South, Chisworth, SK13 5DB, England

      IIF 42
    • 41 Kinderlee Mill South, Kinderlee Way, Glossop, SK13 5DB, England

      IIF 43
  • Carter, Marc
    Irish director born in December 1972

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 78, New Mills Road, Hayfield, High Peak, Derbyshire, SK22 2EU, United Kingdom

      IIF 44
  • Carter, Marc
    British company director born in December 1972

    Resident in England

    Registered addresses and corresponding companies
    • 132-134, Great Ancoats Street, Manchester, M4 6DE, England

      IIF 45 IIF 46
  • Carter, Marc
    British director born in December 1972

    Resident in England

    Registered addresses and corresponding companies
    • 132-134, Great Ancoats Street, Manchester, M4 6DE

      IIF 47
    • 83, Ducie Street, Manchester, M1 2JQ, England

      IIF 48
  • Carter, Marc
    British company director born in November 1972

    Resident in England

    Registered addresses and corresponding companies
    • 78, New Mills Road, Hayfield, High Peak, SK22 2EU, England

      IIF 49
  • Carter, Marc
    British director born in November 1972

    Resident in England

    Registered addresses and corresponding companies
    • 132-134, Great Ancoats Street, Manchester, M4 6DE, England

      IIF 50
  • Carter, Marc
    English director born in December 1972

    Resident in England

    Registered addresses and corresponding companies
    • Kemp House, City Road, London, EC1 2NX, Great Britain

      IIF 51
  • Carter, Marc
    English director born in November 1972

    Resident in England

    Registered addresses and corresponding companies
    • 6, Rossington Place, Graphite Way, Hadfield, High Peak, SK13 1QG, England

      IIF 52
  • Carter, Marc Alan

    Registered addresses and corresponding companies
child relation
Offspring entities and appointments 31
  • 1
    10FOOT INVESTMENTS LIMITED
    - now 13102337
    MAC MOTOR RACING LIMITED
    - 2021-01-21 13102337
    85 Great Portland Street, First Floor, London, England
    Dissolved Corporate (1 parent)
    Officer
    2020-12-29 ~ dissolved
    IIF 34 - Director → ME
    Person with significant control
    2020-12-29 ~ dissolved
    IIF 8 - Ownership of shares – 75% or more OE
  • 2
    10FOOT LIMITED
    11687501
    4385, 11687501: Companies House Default Address, Cardiff
    Active Corporate (1 parent)
    Officer
    2018-11-20 ~ now
    IIF 18 - Director → ME
    Person with significant control
    2018-11-20 ~ now
    IIF 9 - Has significant influence or control OE
  • 3
    10FOOT RETAIL LIMITED
    13150615
    78 New Mills Road, Hayfield, High Peak, England
    Dissolved Corporate (1 parent)
    Officer
    2021-01-21 ~ dissolved
    IIF 32 - Director → ME
    Person with significant control
    2021-01-21 ~ dissolved
    IIF 6 - Has significant influence or control OE
  • 4
    10FOOT SECURITIES LIMITED
    - now 12577135
    MAC SECURITIES LIMITED
    - 2021-01-25 12577135
    85 Great Portland Street, First Floor, London, England
    Dissolved Corporate (1 parent)
    Officer
    2020-04-29 ~ dissolved
    IIF 33 - Director → ME
    Person with significant control
    2020-04-29 ~ dissolved
    IIF 7 - Ownership of shares – 75% or more OE
  • 5
    4PETS2GO LIMITED
    08670004
    83 Ducie Street, Manchester, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2013-08-30 ~ 2014-02-14
    IIF 36 - Director → ME
  • 6
    ABACROFT INVESTMENTS LIMITED - now
    ABACROFT INVESTMENTS PLC
    - 2013-01-29 07415047
    DYNAMIKON PLC
    - 2011-12-12 07415047 13249943
    Office 36 88-90 Hatton Garden, London, United Kingdom
    Dissolved Corporate (6 parents)
    Officer
    2010-11-12 ~ 2012-02-24
    IIF 35 - Director → ME
    2010-11-12 ~ 2012-01-30
    IIF 53 - Secretary → ME
  • 7
    AVANTIX SOLUTIONS PLC
    07606348
    78 New Mills Road, Hayfield, High Peak, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2011-04-15 ~ dissolved
    IIF 30 - Director → ME
    2011-04-15 ~ dissolved
    IIF 55 - Secretary → ME
  • 8
    BREAK THE MOULD LIMITED
    08243629 07166029... (more)
    6 Rossington Place, Graphite Way, Hadfield, High Peak
    Dissolved Corporate (2 parents, 1 offspring)
    Officer
    2013-10-08 ~ 2014-01-31
    IIF 46 - Director → ME
    2014-06-01 ~ dissolved
    IIF 52 - Director → ME
    2012-10-08 ~ 2013-05-25
    IIF 24 - Director → ME
    2014-02-10 ~ 2014-04-24
    IIF 47 - Director → ME
  • 9
    CEUK LIMITED
    - now 07123558
    ALLWILDBIRD.COM LIMITED
    - 2012-03-05 07123558
    CEUK LIMITED - 2011-12-13
    78 New Mills Road, Hayfield, High Peak, Derbyshire, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    2012-03-02 ~ dissolved
    IIF 44 - Director → ME
  • 10
    COLAB.CARE LTD
    14266553
    41 Kinderlee Mill South, Kinderlee Way, Chisworth, High Peak, England
    Dissolved Corporate (1 parent)
    Officer
    2022-08-01 ~ dissolved
    IIF 42 - Director → ME
    Person with significant control
    2022-08-01 ~ dissolved
    IIF 11 - Ownership of shares – 75% or more OE
    IIF 11 - Ownership of voting rights - 75% or more OE
    IIF 11 - Right to appoint or remove directors OE
  • 11
    FORTHAMPTON LIMITED
    07123529
    71 Bondway, Suite 405 4th Floor, London
    Dissolved Corporate (2 parents)
    Officer
    2010-01-13 ~ 2010-04-06
    IIF 23 - Director → ME
  • 12
    GP ATTIRE LIMITED
    - now 07618300
    ANGLO CONTINENTAL SECURITIES LIMITED - 2012-07-26
    78 New Mills Road, Hayfield, High Peak, Derbyshire, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2013-03-24 ~ dissolved
    IIF 27 - Director → ME
  • 13
    GPA RETAIL LIMITED - now
    GPA X LIMITED - 2012-08-28
    CEUK ASSOCIATES LIMITED
    - 2012-07-31 07766629
    78 New Mills Road, Hayfield, High Peak, Derbyshire, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2011-09-08 ~ 2012-07-30
    IIF 26 - Director → ME
  • 14
    GRAND PRIX ATTIRE LIMITED
    - now 07618443
    ANGLO CONTINENTAL RETAIL LIMITED - 2012-07-18
    83 Ducie Street, Manchester, England
    Dissolved Corporate (3 parents)
    Officer
    2013-10-01 ~ dissolved
    IIF 48 - Director → ME
  • 15
    LANTERN PIKE TRADING LIMITED
    - now 09958987
    AFFORD-A-CARS LTD
    - 2017-03-20 09958987
    78 New Mills Road, Hayfield, High Peak, England
    Dissolved Corporate (3 parents)
    Officer
    2017-01-10 ~ dissolved
    IIF 28 - Director → ME
    Person with significant control
    2017-01-10 ~ dissolved
    IIF 3 - Ownership of shares – 75% or more OE
  • 16
    LIQUIDITY GROWTH LIMITED
    16729846
    41 Kinderlee Mill South, Kinderlee Way, Glossop, England
    Active Corporate (1 parent)
    Officer
    2025-09-19 ~ now
    IIF 41 - Director → ME
    Person with significant control
    2025-09-19 ~ now
    IIF 15 - Ownership of shares – 75% or more OE
  • 17
    LIQUIDITY SECURITIES LIMITED
    16934793
    41 Kinderlee Mill South, Kinderlee Way, Glossop, England
    Active Corporate (1 parent)
    Officer
    2025-12-29 ~ now
    IIF 40 - Director → ME
    Person with significant control
    2025-12-29 ~ now
    IIF 16 - Ownership of shares – 75% or more OE
  • 18
    MOTOC LIMITED
    - now 08572041
    MOTO COLLEZIONE LIMITED
    - 2014-10-08 08572041 08614579... (more)
    BREAK THE MOULD (RETAIL) LIMITED - 2014-01-24
    MILOL LIMITED - 2013-11-19
    GPA RETAIL LIMITED
    - 2013-07-16 08572041 07766629
    132-134 Great Ancoats Street, Manchester, England
    Dissolved Corporate (3 parents)
    Officer
    2013-06-17 ~ 2013-07-01
    IIF 25 - Director → ME
    2014-09-01 ~ dissolved
    IIF 45 - Director → ME
  • 19
    MOTOMOTO LIMITED
    - now 08614579
    MOTO COLLEZIONE LIMITED
    - 2015-02-16 08614579 08572041
    BREAK THE MOULD (SERVICES) LIMITED
    - 2014-10-09 08614579 07166029... (more)
    MOTO COLLEZIONE LIMITED - 2014-01-23
    132-134 Great Ancoats Street, Manchester, England
    Dissolved Corporate (5 parents)
    Officer
    2014-08-01 ~ dissolved
    IIF 50 - Director → ME
  • 20
    ORBITAL GROUP LIMITED
    - now 08419699
    INDEPENDENT REGIONAL NEWSPAPERS LIMITED
    - 2015-03-18 08419699
    INDEPENDENT LOCALS LIMITED
    - 2014-12-01 08419699
    Kemp House, City Road, London, Great Britain
    Dissolved Corporate (7 parents)
    Officer
    2013-12-01 ~ 2016-07-01
    IIF 51 - Director → ME
  • 21
    ORBITAL RETAIL LIMITED
    09508542
    Unit 12 Howard Town Mill, Victoria Street, Glossop, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2015-03-25 ~ dissolved
    IIF 21 - Director → ME
  • 22
    SIGIL EVENTS LIMITED
    NI637759
    55-59 Adelaide Street, Belfast, Northern Ireland
    Dissolved Corporate (4 parents)
    Officer
    2020-03-10 ~ dissolved
    IIF 19 - Director → ME
    Person with significant control
    2020-03-10 ~ dissolved
    IIF 1 - Has significant influence or control OE
  • 23
    SUREVEST CAPITAL LIMITED
    - now 14459436
    SUREVEST CONSULTING LIMITED
    - 2025-09-25 14459436
    41 Kinderlee Mill South Kinderlee Way, Chisworth, Glossop, England
    Active Corporate (1 parent)
    Officer
    2022-11-02 ~ now
    IIF 37 - Director → ME
    Person with significant control
    2022-11-02 ~ now
    IIF 12 - Ownership of voting rights - 75% or more OE
    IIF 12 - Ownership of shares – 75% or more OE
    IIF 12 - Right to appoint or remove directors OE
  • 24
    SUREVEST GROWTH LIMITED
    16728140
    41 Kinderlee Mill South Kinderlee Way, Chisworth, Glossop, England
    Active Corporate (1 parent)
    Officer
    2025-09-18 ~ now
    IIF 38 - Director → ME
    Person with significant control
    2025-09-18 ~ now
    IIF 13 - Ownership of voting rights - 75% or more OE
    IIF 13 - Ownership of shares – 75% or more OE
    IIF 13 - Right to appoint or remove directors OE
  • 25
    SUREVEST LIMITED
    - now 13172635 15509110
    10FOOT GROUP LIMITED
    - 2022-06-29 13172635
    41 Kinderlee Way, Chisworth, Glossop, England
    Dissolved Corporate (1 parent)
    Officer
    2021-02-02 ~ dissolved
    IIF 20 - Director → ME
    Person with significant control
    2021-02-02 ~ dissolved
    IIF 2 - Ownership of shares – 75% or more OE
  • 26
    SUREVEST LIMITED
    15509110 13172635
    41 Kinderlee Mill South, Kinderlee Way, Glossop, England
    Active Corporate (1 parent)
    Officer
    2024-02-20 ~ now
    IIF 39 - Director → ME
    Person with significant control
    2024-02-20 ~ now
    IIF 14 - Ownership of shares – 75% or more OE
  • 27
    SUREVEST SECURITIES LIMITED
    15493524
    41 Kinderlee Mill South, Kinderlee Way, Glossop, England
    Dissolved Corporate (1 parent)
    Officer
    2024-02-15 ~ dissolved
    IIF 43 - Director → ME
    Person with significant control
    2024-02-15 ~ dissolved
    IIF 17 - Ownership of shares – 75% or more OE
  • 28
    TOWN & COUNTRY TRADING LIMITED
    10543738
    78 New Mills Road, Hayfield, High Peak, England
    Dissolved Corporate (2 parents)
    Officer
    2017-01-03 ~ dissolved
    IIF 29 - Director → ME
    Person with significant control
    2017-01-03 ~ dissolved
    IIF 5 - Has significant influence or control OE
  • 29
    TWENTY TREES LIMITED
    10260105 07882173
    78 New Mills Road, Hayfield, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2016-07-01 ~ dissolved
    IIF 22 - Director → ME
    Person with significant control
    2016-07-01 ~ dissolved
    IIF 10 - Ownership of voting rights - 75% or more OE
    IIF 10 - Ownership of shares – 75% or more OE
    IIF 10 - Right to appoint or remove directors OE
    IIF 10 - Has significant influence or control OE
  • 30
    WHICHFORD LIMITED
    11080133
    78 New Mills Road, Hayfield, High Peak, England
    Dissolved Corporate (3 parents)
    Officer
    2018-11-16 ~ dissolved
    IIF 49 - Director → ME
    Person with significant control
    2018-11-16 ~ dissolved
    IIF 4 - Ownership of shares – 75% or more OE
  • 31
    XSERV PLC
    07606273
    78 New Mills Road, Hayfield, High Peak, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2011-04-15 ~ dissolved
    IIF 31 - Director → ME
    2011-04-15 ~ dissolved
    IIF 54 - 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 22 March 2026 and licensed under the Open Government Licence v3.0.