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

Carter, Paul James

    Related profiles found in government register
  • 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 1 IIF 2
    • Tapton Park Innovation Centre, Brimington Road, Chesterfield, S41 0TZ, England

      IIF 3
  • 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 4
    • Dunston Innovation Centre, Dunston Road, Chesterfield, Derbyshire, S41 8NG, England

      IIF 5 IIF 6
    • Dunston Innvation Centre, Dunston Road, Chesterfield, Derbyshire, S41 8NG, England

      IIF 7
    • Tapton Innovation Centre, Brimington Road, Chesterfield, S41 0TZ, England

      IIF 8
    • Tapton Park Innovation Centre, Brimington Road, Chesterfield, S41 0TZ, England

      IIF 9
  • 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 10
    • Dunston Innovation Centre, Dunston Road, Chesterfield, S41 8NG, United Kingdom

      IIF 11 IIF 12
    • Hawthornes, Main Road Old Brampton, Chesterfield, Derbyshire, S42 7JG

      IIF 13 IIF 14
    • Tapton Park Innovation Centre, Brimington Road, Chesterfield, S41 0TZ, England

      IIF 15
  • 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 England

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

      IIF 17 IIF 18 IIF 19
  • 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 20
    • Raincliffe House, Barker Lane, Chesterfield, S40 1DU, England

      IIF 21
  • Carter, Paul James
    British director born in September 1973

    Resident in England

    Registered addresses and corresponding companies
  • 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 28
  • 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 29
  • 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 30
  • 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 31
    • Dunston Innovation Centre, Dunston Road, Chesterfield, S41 8NG, England

      IIF 32
    • Dunston Innovation Centre, Dunston Road, Chesterfield, S41 8NG, United Kingdom

      IIF 33 IIF 34 IIF 35
    • Tapton Innovation Centre, Brimington Road, Chesterfield, S41 0TZ, England

      IIF 36 IIF 37 IIF 38
    • Tapton Park Innovation Centre, Brimington Road, Chesterfield, S41 0TZ, England

      IIF 40 IIF 41 IIF 42
  • 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 44
  • 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
    British born in September 1973

    Resident in England

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

      IIF 53
  • Carter, Paul James
    British

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

      IIF 54
  • Carter, Paul James
    British director

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

      IIF 55
  • 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 56
    • Dunston Innovation Centre, Dunston Road, Chesterfield, S41 8NG, England

      IIF 57
    • Raincliffe House, Barker Lane, Chesterfield, S40 1DU, England

      IIF 58
    • Tapton Park Innovation Centre, Brimington Road, Chesterfield, S41 0TZ, England

      IIF 59 IIF 60 IIF 61
child relation
Offspring entities and appointments 38
  • 1
    ADIE FINANCIAL SOLUTIONS LIMITED
    SC260901
    Third Floor, 10-14 West Nile Street, Glasgow
    Dissolved Corporate (11 parents)
    Officer
    2007-06-06 ~ 2009-07-21
    IIF 47 - Director → ME
  • 2
    ASTUTE FINANCE LIMITED
    - now 06895440 05169456
    WESTWICK FINANCE LTD - 2014-11-07
    ASTUTE FINANCE LTD - 2010-02-25
    Dunston Innovation Centre, Dunston Road, Chesterfield, Derbyshire, England
    Dissolved Corporate (3 parents)
    Officer
    2014-12-10 ~ 2015-08-03
    IIF 6 - Director → ME
  • 3
    BLUE RIBBON HEALTHCARE GROUP LIMITED
    12431535
    Gemini House Blakewater Road, Capricorn Park, Blackburn, United Kingdom
    Active Corporate (4 parents, 5 offsprings)
    Officer
    2020-01-29 ~ 2024-04-15
    IIF 8 - Director → ME
    Person with significant control
    2020-01-29 ~ 2022-02-16
    IIF 38 - Ownership of shares – More than 25% but not more than 50% OE
  • 4
    BLUE RIBBON HEALTHCARE LIMITED
    10165316
    Gemini House Blakewater Road, Capricorn Park, Blackburn, United Kingdom
    Active Corporate (6 parents)
    Officer
    2016-05-05 ~ 2024-04-15
    IIF 22 - Director → ME
    Person with significant control
    2016-05-05 ~ 2020-12-23
    IIF 57 - Ownership of shares – More than 25% but not more than 50% OE
  • 5
    BRH 1 LIMITED
    - now 10338447 10573810
    BLUE RIBBON HOLDINGS LIMITED
    - 2022-02-09 10338447 10573810
    Tapton Park Innovation Centre, Brimington Road, Chesterfield, England
    Active Corporate (4 parents)
    Officer
    2016-08-19 ~ now
    IIF 3 - Director → ME
    Person with significant control
    2018-08-02 ~ now
    IIF 63 - Ownership of shares – More than 25% but not more than 50% OE
    2016-08-19 ~ 2016-12-06
    IIF 31 - Right to appoint or remove directors OE
    IIF 31 - Has significant influence or control OE
    IIF 31 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 31 - Ownership of voting rights - More than 25% but not more than 50% OE
    2018-08-02 ~ 2022-05-21
    IIF 42 - Ownership of shares – 75% or more OE
  • 6
    BRH 2 LIMITED
    - now 10573810 10338447
    BLUE RIBBON HOLDINGS 2 LIMITED
    - 2022-02-09 10573810 10338447
    Tapton Park Innovation Centre, Brimington Road, Chesterfield, England
    Active Corporate (4 parents)
    Officer
    2017-01-19 ~ now
    IIF 19 - Director → ME
    Person with significant control
    2017-01-19 ~ 2017-05-19
    IIF 33 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 33 - Right to appoint or remove directors OE
    IIF 33 - Ownership of voting rights - More than 25% but not more than 50% OE
    2018-08-02 ~ now
    IIF 61 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 61 - Ownership of shares – 75% or more OE
  • 7
    CADE CARE LIMITED
    11887337
    Gemini House Blakewater Road, Capricorn Park, Blackburn, United Kingdom
    Active Corporate (5 parents)
    Person with significant control
    2019-05-31 ~ 2020-12-23
    IIF 40 - Ownership of shares – More than 25% but not more than 50% OE
  • 8
    DEBTCARE LIMITED
    - now 03596430 03605868... (more)
    DEBTCARE FINANCIAL MANAGEMENT LIMITED
    - 2006-04-27 03596430
    EMPLOY (MIDLANDS) LTD
    - 1998-11-25 03596430
    Fourth Floor Toronto Square, Toronto Street, Leeds
    Dissolved Corporate (12 parents)
    Officer
    1998-07-10 ~ 2009-07-21
    IIF 46 - Director → ME
  • 9
    ELLIOT HAMPTON LIMITED
    - now 08380756
    PEARL MONEY LTD - 2014-05-07
    Tapton Innovation Centre, Brimington Road, Chesterfield, England
    Dissolved Corporate (3 parents)
    Officer
    2015-09-17 ~ dissolved
    IIF 5 - Director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 39 - Ownership of shares – 75% or more OE
  • 10
    FACILITIES MANAGEMENT (DERBYSHIRE) LIMITED
    - now 08912039
    TERASAFE LIMITED
    - 2016-01-11 08912039
    Tapton Park Innovation Centre, Brimington Road, Chesterfield, England
    Active Corporate (3 parents)
    Officer
    2015-09-17 ~ now
    IIF 18 - Director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 60 - Ownership of shares – 75% or more OE
  • 11
    FAMILYWISE DIGITAL LIMITED
    10574816
    Dunston Innovation Centre, Dunston Road, Chesterfield, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2017-01-20 ~ dissolved
    IIF 12 - Director → ME
    Person with significant control
    2017-01-20 ~ dissolved
    IIF 34 - Ownership of voting rights - 75% or more OE
    IIF 34 - Right to appoint or remove directors OE
    IIF 34 - Ownership of shares – 75% or more OE
  • 12
    FINANCIAL MANAGEMENT LTD - now
    WE DON'T GIVE FINANCIAL ADVICE LIMITED - 2021-12-03
    FINANCIAL MANAGEMENT LIMITED
    - 2021-07-21 04245180 12650419
    42 Lytton Road, Barnet
    Active Corporate (9 parents, 6 offsprings)
    Officer
    2002-08-09 ~ 2004-01-02
    IIF 50 - Director → ME
    2006-02-06 ~ 2008-01-24
    IIF 45 - Director → ME
  • 13
    HARMONY HOUSE HEALTHCARE LIMITED
    11931399
    29 Jewison Lane, Sewerby, Bridlington, England
    Active Corporate (4 parents, 1 offspring)
    Officer
    2019-04-26 ~ 2022-02-15
    IIF 4 - Director → ME
  • 14
    HC SPECIALIST DEVELOPMENTS LLP
    OC417225
    Dunston Innovation Centre, Dunston Road, Chesterfield, England
    Dissolved Corporate (2 parents)
    Officer
    2017-05-05 ~ dissolved
    IIF 30 - LLP Designated Member → ME
    Person with significant control
    2017-05-05 ~ dissolved
    IIF 28 - Ownership of voting rights - More than 25% but not more than 50% as a member of a firm OE
  • 15
    HOLLING RICHARDS LIMITED
    07425687
    Raincliffe House, Barker Lane, Chesterfield, England
    Dissolved Corporate (6 parents)
    Officer
    2016-01-04 ~ dissolved
    IIF 21 - Director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 58 - Ownership of shares – 75% or more OE
  • 16
    LIFESTYLE FINANCE LIMITED
    04351143
    C/o Begbies Traynor, 9th Floor, Bond Court, Leeds
    Dissolved Corporate (9 parents)
    Officer
    2002-02-02 ~ 2002-06-01
    IIF 48 - Director → ME
  • 17
    LIFETIME WILLS LIMITED
    - now 09951143
    LIFETIME PARTNERS LIMITED
    - 2017-03-20 09951143
    Dunston Innovation Centre, Dunston Road, Chesterfield, Derbyshire, England
    Dissolved Corporate (1 parent)
    Officer
    2016-01-14 ~ dissolved
    IIF 10 - Director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 56 - Ownership of shares – 75% or more OE
  • 18
    MEDIA NEST LIMITED
    10672327
    Dunston Innovation Centre, Dunston Road, Chesterfield, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2017-03-15 ~ dissolved
    IIF 11 - Director → ME
    Person with significant control
    2017-03-15 ~ dissolved
    IIF 35 - Ownership of shares – 75% or more OE
    IIF 35 - Ownership of voting rights - 75% or more OE
    IIF 35 - Right to appoint or remove directors with control over the trustees of a trust OE
  • 19
    MONEY JUNCTION LIMITED
    - now 07216354
    E S FINANCIAL LTD - 2012-02-13
    Dunston Innovation Centre, Dunston Road, Chesterfield, Derbyshire, England
    Dissolved Corporate (5 parents)
    Officer
    2015-09-17 ~ dissolved
    IIF 20 - Director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 32 - Ownership of shares – 75% or more OE
  • 20
    OCL 1 LIMITED
    11662175
    Gemini House Blakewater Road, Capricorn Park, Blackburn, United Kingdom
    Active Corporate (4 parents)
    Officer
    2018-11-06 ~ 2024-04-15
    IIF 9 - Director → ME
    Person with significant control
    2018-11-06 ~ 2020-12-23
    IIF 41 - Ownership of shares – More than 25% but not more than 50% OE
  • 21
    OLD BRAMPTON LIMITED
    10457989
    Tapton Park Innovation Centre, Brimington Road, Chesterfield, England
    Active Corporate (3 parents)
    Officer
    2021-08-31 ~ now
    IIF 53 - Director → ME
  • 22
    OSSIAN CAPITAL LIMITED
    08805811
    Tapton Park Innovation Centre, Brimington Road, Chesterfield, England
    Active Corporate (3 parents, 1 offspring)
    Officer
    2015-09-03 ~ now
    IIF 17 - Director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 59 - Ownership of shares – 75% or more OE
  • 23
    OSSIAN HOMES LIMITED
    11760421
    Tapton Park Innovation Centre, Brimington Road, Chesterfield, England
    Active Corporate (2 parents)
    Officer
    2019-01-10 ~ now
    IIF 2 - Director → ME
    Person with significant control
    2019-01-10 ~ now
    IIF 36 - Ownership of shares – More than 25% but not more than 50% OE
  • 24
    OSSIAN LIVING LIMITED
    11760426
    Gemini House Blakewater Road, Capricorn Park, Blackburn, England
    Active Corporate (4 parents)
    Officer
    2019-01-10 ~ 2024-04-24
    IIF 16 - Director → ME
    Person with significant control
    2019-01-10 ~ 2020-12-23
    IIF 29 - Ownership of shares – 75% or more OE
  • 25
    OSSIAN PROPERTY MANAGEMENT LIMITED
    11760522
    Tapton Park Innovation Centre, Brimington Road, Chesterfield, England
    Active Corporate (2 parents)
    Officer
    2019-01-10 ~ now
    IIF 1 - Director → ME
    Person with significant control
    2019-01-10 ~ now
    IIF 37 - Ownership of shares – 75% or more OE
  • 26
    PROJECT BLUEBELL (BIDCO) LIMITED
    13883390 13883157
    Gemini House Blakewater Road, Capricorn Park, Blackburn, United Kingdom
    Active Corporate (7 parents, 1 offspring)
    Officer
    2022-02-16 ~ 2024-04-15
    IIF 25 - Director → ME
  • 27
    PROJECT BLUEBELL (HOLDCO) LIMITED
    13883283
    Gemini House Blakewater Road, Capricorn Park, Blackburn, United Kingdom
    Active Corporate (7 parents, 1 offspring)
    Officer
    2022-02-16 ~ 2024-04-15
    IIF 26 - Director → ME
  • 28
    PROJECT BLUEBELL (MIDCO) LIMITED
    13883157 13883390
    Gemini House Blakewater Road, Capricorn Park, Blackburn, United Kingdom
    Active Corporate (9 parents, 1 offspring)
    Officer
    2022-02-16 ~ 2024-04-15
    IIF 24 - Director → ME
  • 29
    PROJECT BLUEBELL (TOPCO) LIMITED
    13882991
    Gemini House Blakewater Road, Capricorn Park, Blackburn, United Kingdom
    Active Corporate (10 parents, 1 offspring)
    Officer
    2022-02-16 ~ 2024-04-15
    IIF 27 - Director → ME
  • 30
    PROSPERITY LIMITED
    - now 03605868
    DEBTCARE 2005 LIMITED
    - 2006-03-14 03605868 03596430
    DEBTCARE LTD
    - 2005-02-04 03605868 03596430
    42 Lytton Road, Barnet, Hertfordshire
    Dissolved Corporate (7 parents)
    Officer
    1998-07-29 ~ 2008-01-24
    IIF 44 - Director → ME
  • 31
    RELAX FINANCE LTD
    05541592
    Fourth Floor Toronto Square, Toronto Street, Leeds
    Dissolved Corporate (11 parents)
    Officer
    2008-05-23 ~ 2009-07-21
    IIF 13 - Director → ME
  • 32
    RELAX GROUP PLC
    - now 05663957
    DEBTS.CO.UK PLC
    - 2008-07-21 05663957
    DEBTS.CO.UK LIMITED
    - 2006-05-18 05663957
    Fourth Floor Toronto Square, Toronto Street, Leeds
    Dissolved Corporate (10 parents)
    Officer
    2005-12-29 ~ 2009-07-21
    IIF 49 - Director → ME
    2005-12-29 ~ 2006-05-04
    IIF 54 - Secretary → ME
  • 33
    RELAX MORTGAGES LIMITED
    05754789
    Fourth Floor Toronto Square, Toronto Street, Leeds
    Dissolved Corporate (15 parents)
    Officer
    2008-05-23 ~ 2009-07-21
    IIF 14 - Director → ME
  • 34
    SAFEHOUSE FINANCE LIMITED
    - now 05169456
    ASTUTE FINANCE LIMITED - 2014-11-07
    KEANE FINANCIAL MANAGEMENT LTD - 2010-03-01
    Dunston Innovation Centre, Dunston Road, Chesterfield, Derbyshire
    Dissolved Corporate (9 parents)
    Officer
    2014-12-10 ~ dissolved
    IIF 7 - Director → ME
  • 35
    SYNERGI PARTNERS LIMITED
    - now 04849668
    CAPITAL INSOLVENCY SERVICES (CHESTERFIELD) LIMITED
    - 2006-02-27 04849668
    Fourth Floor Toronto Square, Toronto Street, Leeds
    Dissolved Corporate (12 parents)
    Officer
    2003-08-07 ~ 2009-07-21
    IIF 51 - Director → ME
    2003-08-07 ~ 2006-05-24
    IIF 55 - Secretary → ME
  • 36
    TAYLOR CAVENDISH LIMITED
    07049070
    Tapton Park Innovation Centre, Brimington Road, Chesterfield, England
    Dissolved Corporate (4 parents)
    Officer
    2010-05-24 ~ dissolved
    IIF 15 - Director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 43 - Ownership of shares – 75% or more OE
  • 37
    TAYLOR WHITE LTD
    - now 06993316
    WHITE TAYLOR LTD
    - 2010-06-07 06993316
    Tapton Park Innovation Centre, Brimington Road, Chesterfield, England
    Dissolved Corporate (2 parents)
    Officer
    2009-08-18 ~ dissolved
    IIF 23 - Director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 62 - Ownership of shares – 75% or more OE
  • 38
    TDC 2009 LIMITED - now
    THE DEBT COUNSELLORS LIMITED
    - 2014-02-28 03276827
    CORPORATE VENTURES LIMITED - 2006-02-22
    HEALTH CLUB INTERNATIONAL LIMITED - 1997-10-14
    Fourth Floor Toronto Square, Toronto Street, Leeds
    Dissolved Corporate (13 parents, 4 offsprings)
    Officer
    2006-05-04 ~ 2009-07-21
    IIF 52 - 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.