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 Roger Ian Carter

    Related profiles found in government register
  • Mr Roger Ian Carter
    British born in June 1962

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 47, Hazelwood Road, Duffield, Belper, DE56 4AA, United Kingdom

      IIF 1
    • icon of address 47 Hazelwood Road, Duffield, Belper, Derbyshire, DE56 4AA

      IIF 2
    • icon of address 47, Hazelwood Road, Duffield, Belper, Derbyshire, DE56 4AA, England

      IIF 3
    • icon of address Hazel Rise, 47 Hazelwood Road, Duffield, Belper, Derbyshire, DE56 4AA, United Kingdom

      IIF 4
    • icon of address 27, Bigby High Road, Brigg, DN20 9HB, England

      IIF 5
    • icon of address 47, Hazelwood Road, Duffield, Derby, Derbyshire, DE56 4AA

      IIF 6
    • icon of address Carter Construction (derby) Ltd, Richardson Street, Derby, DE22 3GR

      IIF 7
    • icon of address Bede House, 3 Belmont Business Park, Durham, DH1 1TW

      IIF 8
  • Mr Roger Ian Carter
    British born in June 1962

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Carter Construction, Richardson Street, Derby, DE22 3GR

      IIF 9
  • Carter, Roger Ian
    British builder born in June 1962

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 47, Hazelwood Road, Duffield, Belper, DE56 4AA, England

      IIF 10
    • icon of address 47, Hazelwood Road, Duffield, Belper, Derbyshire, DE56 4AA

      IIF 11
    • icon of address Carter Construction, Richardson Street, Derby, DE22 3GR

      IIF 12
    • icon of address 78, Finchley Lane, London, NW4 1DH, England

      IIF 13
  • Carter, Roger Ian
    British building contractor born in June 1962

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 47, Hazelwood Road, Duffield, Belper, Derbyshire, DE56 4AA

      IIF 14
    • icon of address Our Place School, The Orchard, Bransford, Worcester, WR6 5JE, United Kingdom

      IIF 15
  • Carter, Roger Ian
    British civil engineer born in June 1962

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 47, Hazelwood Road, Duffield, Belper, Derbyshire, DE56 4AA

      IIF 16
  • Carter, Roger Ian
    British company director born in June 1962

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 47, Hazelwood Road, Duffield, Belper, DE56 4AA, United Kingdom

      IIF 17
    • icon of address 47, Hazelwood Road, Duffield, Belper, Derbyshire, DE56 4AA

      IIF 18 IIF 19 IIF 20
    • icon of address Carter Construction Derby Ltd, Richardson St, Derby, Derbyshire, DE22 3GR, United Kingdom

      IIF 22
  • Carter, Roger Ian
    British construction born in June 1962

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 47, Hazelwood Road, Duffield, Belper, Derbyshire, DE56 4AA, England

      IIF 23
    • icon of address 47, Hazelwood Road, Duffield, Belper, Derbyshire, DE56 4AA, United Kingdom

      IIF 24
    • icon of address 47, Hazelwood Road, Duffield, Derby, Derbyshire, DE56 4AA, United Kingdom

      IIF 25
  • Carter, Roger Ian
    British construction and development born in June 1962

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 47, Hazelwood Road, Duffield, Derbyshire, DE56 4AA, United Kingdom

      IIF 26
  • Carter, Roger Ian
    British director born in June 1962

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 47 Hazelwood Road, Duffield, Belper, Derbyshire, DE56 4AA

      IIF 27 IIF 28 IIF 29
    • icon of address Hazel Rise, 47 Hazelwood Road, Duffield, Belper, Derbyshire, DE56 4AA, United Kingdom

      IIF 30
  • Carter, Roger Ian
    British engineer born in June 1962

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 47, Hazelwood Road, Duffield, Belper, Derbyshire, DE56 4AA

      IIF 31
  • Carter, Roger Ian
    British managing director born in June 1962

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Saulgrove House, Nottingham Road, Alfreton, Derbyshire, DE55 7LE, United Kingdom

      IIF 32
  • Carter, Roger Ian
    British builder born in June 1962

    Registered addresses and corresponding companies
    • icon of address Westview Holly Bush Lane, Makeney, Belper, Derbyshire, DE56 0RX

      IIF 33 IIF 34
  • Carter, Roger Ian
    British construction engineer born in June 1962

    Registered addresses and corresponding companies
    • icon of address Westview Holly Bush Lane, Makeney, Belper, Derbyshire, DE56 0RX

      IIF 35
  • Carter, Roger Ian
    born in June 1962

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 47 Hazelwood Road, Duffield, Derbyshire, DE56 4AA

      IIF 36
  • Carter, Roger Ian
    British building contractor born in June 1962

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Our Place School, The Orchard Bransford, Worcester, WR6 5JE, United Kingdom

      IIF 37
  • Carter, Roger Ian
    British director born in June 1962

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Carter Construction (derby) Ltd, Richardson Street, Derby, DE22 3GR

      IIF 38
  • Carter, Roger Ian
    British company director

    Registered addresses and corresponding companies
    • icon of address 47, Hazelwood Road, Duffield, Belper, Derbyshire, DE56 4AA

      IIF 39
  • Carter, Roger Ian
    British director

    Registered addresses and corresponding companies
    • icon of address 47, Hazelwood Road, Duffield, Belper, Derbyshire, DE56 4AA

      IIF 40
child relation
Offspring entities and appointments
Active 19
  • 1
    EAST ORCHARD LIMITED - 1995-10-30
    icon of address Bates Weston, Chartered Accountants, The Mills Canal Street, Derby
    Active Corporate (5 parents)
    Equity (Company account)
    264,786 GBP2024-09-30
    Officer
    icon of calendar 2018-10-24 ~ now
    IIF 30 - Director → ME
  • 2
    icon of address 47 Hazelwood Road, Duffield, Derby, Derbyshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2007-06-25 ~ dissolved
    IIF 18 - Director → ME
  • 3
    IRETONHOUSE LIMITED - 2007-05-16
    icon of address Carter Construction (derby) Ltd, Richardson Street, Derby
    Active Corporate (2 parents)
    Equity (Company account)
    422,137 GBP2024-04-30
    Officer
    icon of calendar 2007-02-01 ~ now
    IIF 11 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 3 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 3 - Ownership of shares – More than 25% but not more than 50%OE
  • 4
    CHARGESTAGE LIMITED - 1996-11-04
    icon of address Carter Construction (derby) Ltd, . ., Richardson Street, Derby
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2008-05-01 ~ dissolved
    IIF 31 - Director → ME
  • 5
    icon of address 47 Hazelwood Road, Duffield, Derbyshire, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2015-03-24 ~ dissolved
    IIF 26 - Director → ME
  • 6
    THE DAVID NIEPER EDUCATION TRUST - 2023-01-16
    icon of address Saulgrove House, Nottingham Road, Alfreton, Derbyshire, United Kingdom
    Active Corporate (15 parents)
    Officer
    icon of calendar 2023-01-11 ~ now
    IIF 32 - Director → ME
  • 7
    icon of address C/o Gateway Property Management Limited Gateway House, 10 Coopers Way, Southend-on-sea, Essex, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    0 GBP2024-11-30
    Officer
    icon of calendar 2021-11-05 ~ now
    IIF 38 - Director → ME
    Person with significant control
    icon of calendar 2021-11-05 ~ now
    IIF 7 - Right to appoint or remove directorsOE
    IIF 7 - Ownership of voting rights - 75% or moreOE
  • 8
    icon of address 47 Hazelwood Road, Duffield, Belper, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    -18,893 GBP2024-04-30
    Officer
    icon of calendar 2019-01-22 ~ now
    IIF 17 - Director → ME
    Person with significant control
    icon of calendar 2019-01-22 ~ now
    IIF 1 - Right to appoint or remove directorsOE
    IIF 1 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 1 - Ownership of shares – More than 25% but not more than 50%OE
  • 9
    icon of address Cumberland Court, 80 Mount Street, Nottingham, Nottinghamshire, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2020-01-21 ~ dissolved
    IIF 27 - Director → ME
  • 10
    icon of address Cumberland Court, 80 Mount Street, Nottingham, Nottinghamshire, United Kingdom
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2019-12-04 ~ dissolved
    IIF 36 - LLP Designated Member → ME
  • 11
    icon of address 93 Queen Street, Sheffield
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar ~ dissolved
    IIF 20 - Director → ME
  • 12
    icon of address 78 Finchley Lane, London, England
    Active Corporate (4 parents)
    Equity (Company account)
    -234,413 GBP2024-03-31
    Officer
    icon of calendar 2018-07-26 ~ now
    IIF 13 - Director → ME
  • 13
    icon of address 47 Hazelwood Road, Duffield, Belper, Derbyshire
    Active Corporate (2 parents)
    Equity (Company account)
    24 GBP2024-04-30
    Officer
    icon of calendar 2013-12-16 ~ now
    IIF 23 - Director → ME
  • 14
    CASTLEGATE 543 LIMITED - 2009-03-11
    icon of address Our Place School, The Orchard, Bransford, Worcester
    Active Corporate (6 parents, 2 offsprings)
    Equity (Company account)
    875,156 GBP2024-08-31
    Officer
    icon of calendar 2017-09-20 ~ now
    IIF 15 - Director → ME
  • 15
    icon of address Our Place School, The Orchard Bransford, Worcester, United Kingdom
    Active Corporate (5 parents, 1 offspring)
    Officer
    icon of calendar 2024-10-15 ~ now
    IIF 37 - Director → ME
  • 16
    icon of address Richardson Street, Derby, England
    Active Corporate (4 parents)
    Equity (Company account)
    100 GBP2024-02-28
    Officer
    icon of calendar 2024-10-24 ~ now
    IIF 25 - Director → ME
  • 17
    icon of address Bede House, 3 Belmont Business Park, Durham
    Dissolved Corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    -26,960 GBP2016-04-30
    Officer
    icon of calendar 2014-07-07 ~ dissolved
    IIF 24 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 8 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 8 - Ownership of shares – More than 25% but not more than 50%OE
  • 18
    icon of address 47 Hazelwood Road, Duffield, Derby, Derbyshire
    Active Corporate (2 parents)
    Equity (Company account)
    168,217 GBP2024-04-30
    Officer
    icon of calendar 2008-03-07 ~ now
    IIF 16 - Director → ME
    Person with significant control
    icon of calendar 2017-03-04 ~ now
    IIF 6 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 6 - Ownership of shares – More than 25% but not more than 50%OE
  • 19
    Company number 16793419
    Non-active corporate
    Officer
    icon of calendar 2025-10-17 ~ now
    IIF 22 - Director → ME
Ceased 10
  • 1
    icon of address 47 Sovereign Court The Strand, Brighton Marina Village, Brighton, England
    Active Corporate (1 parent)
    Equity (Company account)
    2,472 GBP2024-04-30
    Officer
    icon of calendar 2007-01-03 ~ 2022-05-13
    IIF 14 - Director → ME
    Person with significant control
    icon of calendar 2017-01-03 ~ 2022-05-13
    IIF 5 - Has significant influence or control OE
  • 2
    EAST ORCHARD LIMITED - 1995-10-30
    icon of address Bates Weston, Chartered Accountants, The Mills Canal Street, Derby
    Active Corporate (5 parents)
    Equity (Company account)
    264,786 GBP2024-09-30
    Officer
    icon of calendar 1998-06-15 ~ 2016-04-20
    IIF 28 - Director → ME
    icon of calendar 2004-06-24 ~ 2016-04-20
    IIF 40 - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2018-04-27
    IIF 4 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 4 - Ownership of shares – More than 25% but not more than 50% OE
  • 3
    CHARGESTAGE LIMITED - 1996-11-04
    icon of address Carter Construction (derby) Ltd, . ., Richardson Street, Derby
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 1996-09-27 ~ 2005-09-20
    IIF 21 - Director → ME
    icon of calendar 1996-09-27 ~ 2008-05-01
    IIF 39 - Secretary → ME
  • 4
    icon of address Churchfields Farm, Brailsford, Ashbourne, Derbyshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2005-02-18 ~ 2006-11-01
    IIF 35 - Director → ME
  • 5
    icon of address Mill Barn, Churchfields Farm Culland Lane, Brailsford, Ashbourne, England
    Active Corporate (5 parents)
    Equity (Company account)
    18,554 GBP2024-04-30
    Officer
    icon of calendar 2003-04-17 ~ 2005-05-31
    IIF 34 - Director → ME
  • 6
    icon of address 49/50 Queen Street, Derby, England
    Active Corporate (5 parents)
    Total Assets Less Current Liabilities (Company account)
    600 GBP2024-11-30
    Officer
    icon of calendar 2019-11-04 ~ 2025-04-29
    IIF 12 - Director → ME
    Person with significant control
    icon of calendar 2019-11-04 ~ 2025-04-29
    IIF 9 - Ownership of voting rights - 75% or more OE
    IIF 9 - Right to appoint or remove directors OE
  • 7
    GELLAW 119 LIMITED - 2006-07-10
    WELLBANKS CARS LIMITED - 2007-05-23
    icon of address South View Well Banks, Kirk Ireton, Ashbourne, Derbyshire
    Active Corporate (2 parents)
    Equity (Company account)
    -939,231 GBP2025-05-31
    Officer
    icon of calendar 2007-05-09 ~ 2013-07-31
    IIF 29 - Director → ME
  • 8
    KILBURN HALL MANAGEMENT COMPANY LIMITED - 2001-05-11
    icon of address Jasper House 2 Pickburn's Gardens, Kilburn, Belper, Derbyshire
    Active Corporate (3 parents)
    Equity (Company account)
    6 GBP2024-11-30
    Officer
    icon of calendar 2001-05-23 ~ 2003-09-09
    IIF 33 - Director → ME
  • 9
    icon of address 1st Floor, Goodlands House St. Lukes Close, Hedge End, Southampton, England
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    658,666 GBP2024-02-29
    Officer
    icon of calendar 2018-08-13 ~ 2025-02-27
    IIF 10 - Director → ME
  • 10
    icon of address Pingle House, Pingle Lane, Belper, Derbyshire, United Kingdom
    Active Corporate (5 parents)
    Equity (Company account)
    454 GBP2024-09-30
    Officer
    icon of calendar 2020-09-14 ~ 2023-11-29
    IIF 19 - Director → ME
    Person with significant control
    icon of calendar 2020-09-14 ~ 2023-10-20
    IIF 2 - Ownership of voting rights - More than 25% but not more than 50% OE

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 16 October 2025 and licensed under the Open Government Licence v3.0.