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

Carter, Jonathan Phillip

    Related profiles found in government register
  • Carter, Jonathan Phillip

    Registered addresses and corresponding companies
    • icon of address Unit 7b, Parnall Road, Fishponds, Bristol, BS16 3JQ, England

      IIF 1
    • icon of address 139a Engineer Road, West Wiltshire Trading Estate, Westbury, Wiltshire, BA13 4JW

      IIF 2
  • Carter, Jonathan Philip

    Registered addresses and corresponding companies
    • icon of address Blackwater Way, Ash Road, Aldershot, Hants, GU12 4DJ

      IIF 3
    • icon of address Eveleigh House, Grove Street, Bath, Avon, BA1 5LR

      IIF 4 IIF 5 IIF 6
    • icon of address Eveleigh House, Grove Street, Bath, BA1 5LR

      IIF 9
    • icon of address 139a Engineer Road, West Wilts Trading Estate, Westbury, BA13 4JW, United Kingdom

      IIF 10
  • Carter, Jonathan Philip
    British chief finance officer born in November 1965

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 1 Trim Bridge, Trim Bridge, Bath, BA1 1HD, England

      IIF 11
  • Carter, Jonathan Philip
    British company director born in November 1965

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Blackwater Way, Ash Road, Aldershot, Hants, GU12 4DJ

      IIF 12
    • icon of address Unit 7b, Parnall Road, Fishponds, Bristol, BS16 3JQ, England

      IIF 13
    • icon of address The Old Post Office, 41-43 Market Place, Chippenham, Wiltshire, SN15 3HR, England

      IIF 14
    • icon of address Upper Beanacre Barn, Beanacre, Melksham, Wiltshire, SN12 7PY, United Kingdom

      IIF 15
    • icon of address 139a Engineer Road, West Wilts Trading Estate, Westbury, BA13 4JW, United Kingdom

      IIF 16
    • icon of address 139a Engineer Road, West Wiltshire Trading Estate, Westbury, Wiltshire, BA13 4JW

      IIF 17
  • Carter, Jonathan Philip
    British company secretary/director born in November 1965

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 139a, Engineer Road, West Wilts Trading Estate, Westbury, BA13 4JW, England

      IIF 18
  • Carter, Jonathan Philip
    British director born in November 1965

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Eveleigh House, Grove Street, Bath, Avon, BA1 5LR

      IIF 19
    • icon of address Pacm House, Blackworth Industrial Estate, Highworth, Wiltshire, SN6 7NA

      IIF 20
    • icon of address Upper Beanacre Barn, Beanacre, Melksham, Wiltshire, SN12 7PY, United Kingdom

      IIF 21 IIF 22 IIF 23
    • icon of address 139a, 139a Engineer Road, West Wilts Trading Estate, Westbury, BA13 4JW, England

      IIF 24
  • Carter, Jonathan Philip
    British finance director born in November 1965

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Technology Centre, 683-685 Stirling Road Slough, Berkshire, SL1 4ST, England

      IIF 25
    • icon of address Upper Beanacre Barn, Beanacre, Melksham, Wiltshire, SN12 7PY, United Kingdom

      IIF 26
    • icon of address Technology Centre, 683-685 Stirling Road, Slough, Berkshire, SL1 4ST

      IIF 27
    • icon of address Technology Centre, 683-685 Stirling Road, Slough, Berkshire, SL1 4ST, England

      IIF 28
    • icon of address Technology Centre, 683-685 Stirling Road, Slough, Berkshire, SL1 4ST, United Kingdom

      IIF 29 IIF 30
    • icon of address Technology Centre, 683-685 Stirling Road, Slough, SL1 4ST

      IIF 31 IIF 32
  • Mr Jonathan Philip Carter
    British born in November 1965

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Blackwater Way, Ash Road, Aldershot, Hants, GU12 4DJ

      IIF 33
    • icon of address Unit 7b, Parnall Road, Fishponds, Bristol, BS16 3JQ, England

      IIF 34
    • icon of address 139a, 139a Engineer Road, West Wilts Trading Estate, Westbury, BA13 4JW, England

      IIF 35
    • icon of address 139a, Engineer Road, West Wilts Trading Estate, Westbury, BA13 4JW, England

      IIF 36
child relation
Offspring entities and appointments
Active 7
  • 1
    ADVANCED CUTTING TECHNIQUES LIMITED - 2003-07-01
    icon of address Pacm House, Blackworth Industrial Estate, Highworth, Wiltshire
    Active Corporate (5 parents)
    Equity (Company account)
    897,486 GBP2024-12-31
    Officer
    icon of calendar 2024-03-28 ~ now
    IIF 20 - Director → ME
  • 2
    icon of address 139a Engineer Road West Wilts Trading Estate, Westbury, United Kingdom
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    -299,431 GBP2024-12-31
    Officer
    icon of calendar 2021-11-26 ~ now
    IIF 16 - Director → ME
    icon of calendar 2021-11-26 ~ now
    IIF 10 - Secretary → ME
  • 3
    ELMILL SWAGING LIMITED - 2012-08-23
    icon of address 139a Engineer Road, West Wiltshire Trading Estate, Westbury, Wiltshire
    Active Corporate (4 parents, 3 offsprings)
    Equity (Company account)
    2,794,726 GBP2024-12-31
    Officer
    icon of calendar 2014-12-16 ~ now
    IIF 17 - Director → ME
    icon of calendar 2014-12-16 ~ now
    IIF 2 - Secretary → ME
  • 4
    FINE GEARS LIMITED - 2016-06-13
    icon of address Blackwater Way, Ash Road, Aldershot, Hants
    Active Corporate (4 parents)
    Equity (Company account)
    1,764,798 GBP2024-12-31
    Officer
    icon of calendar 2018-11-05 ~ now
    IIF 12 - Director → ME
    icon of calendar 2018-11-05 ~ now
    IIF 3 - Secretary → ME
  • 5
    GAME ON (GET THE BALLS ROLLING) LTD - 2024-04-19
    icon of address 139a Engineer Road, West Wilts Trading Estate, Westbury, England
    Active Corporate (4 parents)
    Officer
    icon of calendar 2024-04-03 ~ now
    IIF 18 - Director → ME
    Person with significant control
    icon of calendar 2024-06-17 ~ now
    IIF 36 - Right to appoint or remove directorsOE
  • 6
    icon of address 139a 139a Engineer Road, West Wilts Trading Estate, Westbury, England
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    100 GBP2024-12-31
    Officer
    icon of calendar 2014-10-22 ~ now
    IIF 24 - Director → ME
  • 7
    icon of address Unit 7b Parnall Road, Fishponds, Bristol, England
    Active Corporate (4 parents)
    Equity (Company account)
    805,089 GBP2024-12-31
    Officer
    icon of calendar 2015-07-31 ~ now
    IIF 13 - Director → ME
    icon of calendar 2015-07-31 ~ now
    IIF 1 - Secretary → ME
Ceased 18
  • 1
    TPG MARITIME LIMITED - 2016-05-27
    CORAC ENGINEERING LIMITED - 2016-04-09
    MANDAVE CONSULTANTS LIMITED - 1996-11-29
    icon of address Cale House, Station Road, Wincanton, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    1 GBP2020-12-31
    Officer
    icon of calendar 2013-07-22 ~ 2014-09-01
    IIF 30 - Director → ME
  • 2
    BCPC
    - now
    BCPC 1999 - 2001-10-10
    icon of address 1 Trim Bridge, Trim Bridge, Bath, England
    Active Corporate (6 parents)
    Officer
    icon of calendar 2012-11-24 ~ 2018-04-14
    IIF 11 - Director → ME
  • 3
    icon of address The Old Post Office, 41-43 Market Place, Chippenham, Wiltshire, England
    Active Corporate (9 parents)
    Equity (Company account)
    1,307,697 GBP2025-04-30
    Officer
    icon of calendar 2016-08-04 ~ 2024-04-24
    IIF 14 - Director → ME
  • 4
    TPG DESIGN AND TECHNOLOGY LIMITED - 2016-05-27
    COMPACT RADIAL COMPRESSORS LIMITED - 2016-04-09
    icon of address C/o Kre Corporate Recovery Llp First Floor Hedrich House, 14-16 Cross Street, Reading, Berkshire
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2013-07-22 ~ 2014-09-01
    IIF 29 - Director → ME
  • 5
    TPG MARITIME LIMITED - 2023-07-17
    WELLMAN CJB LIMITED - 2001-03-16
    ATMOSPHERE CONTROL INTERNATIONAL LIMITED - 2016-05-27
    CJB DEVELOPMENTS LIMITED - 1997-03-17
    WELLMAN DEFENCE LIMITED - 2012-05-03
    icon of address Harston Mill Royston Road, Harston, Cambridge, England
    Active Corporate (4 parents)
    Officer
    icon of calendar 2013-07-22 ~ 2014-09-01
    IIF 32 - Director → ME
  • 6
    FINE GEARS LIMITED - 2016-06-13
    icon of address Blackwater Way, Ash Road, Aldershot, Hants
    Active Corporate (4 parents)
    Equity (Company account)
    1,764,798 GBP2024-12-31
    Person with significant control
    icon of calendar 2018-11-05 ~ 2021-11-26
    IIF 33 - Ownership of shares – More than 25% but not more than 50% as a member of a firm OE
  • 7
    HUNT THERMAL TECHNOLOGIES LTD - 2016-05-27
    TPG ENGINEERING LIMITED - 2020-11-24
    GRAHAM MANUFACTURING LIMITED - 1995-02-01
    WELLMAN GRAHAM LIMITED - 2009-07-31
    HUNT GRAHAM LIMITED - 2013-12-05
    HEAT TRANSFER LIMITED - 1977-12-31
    WELLMAN HUNT GRAHAM LTD. - 2012-04-20
    icon of address C/o Kroll Advisory Limited, The Chancery 58 Spring Gardens, Manchester
    Liquidation Corporate (6 parents, 4 offsprings)
    Officer
    icon of calendar 2013-07-22 ~ 2014-09-01
    IIF 31 - Director → ME
  • 8
    icon of address 158 Edmund Street, Birmingham
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2008-05-01 ~ 2013-03-08
    IIF 21 - Director → ME
    icon of calendar 2012-10-01 ~ 2013-03-08
    IIF 6 - Secretary → ME
  • 9
    OVAL (2175) LIMITED - 2008-02-21
    IPL 2008 LIMITED - 2008-05-23
    icon of address Cornerblock, 2 Cornwall Street, Birmingham
    Dissolved Corporate (4 parents, 5 offsprings)
    Officer
    icon of calendar 2008-02-21 ~ 2013-03-08
    IIF 19 - Director → ME
    icon of calendar 2012-10-01 ~ 2013-03-08
    IIF 5 - Secretary → ME
  • 10
    THE IPL GROUP PLC - 2008-05-23
    icon of address 158 Edmund Street, Birmingham
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2008-05-01 ~ 2013-03-08
    IIF 15 - Director → ME
    icon of calendar 2012-10-01 ~ 2013-03-08
    IIF 4 - Secretary → ME
  • 11
    icon of address Cornerblock, 2 Cornwall Street, Birmingham
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2008-05-01 ~ 2013-03-08
    IIF 26 - Director → ME
    icon of calendar 2012-10-01 ~ 2013-03-08
    IIF 8 - Secretary → ME
  • 12
    icon of address 158 Edmund Street, Birmingham
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2008-05-01 ~ 2013-03-08
    IIF 23 - Director → ME
    icon of calendar 2012-10-01 ~ 2013-03-08
    IIF 9 - Secretary → ME
  • 13
    icon of address 158 Edmund Street, Birmingham
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2008-02-21 ~ 2013-03-08
    IIF 22 - Director → ME
    icon of calendar 2012-10-01 ~ 2013-03-08
    IIF 7 - Secretary → ME
  • 14
    icon of address 139a 139a Engineer Road, West Wilts Trading Estate, Westbury, England
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    100 GBP2024-12-31
    Person with significant control
    icon of calendar 2016-10-22 ~ 2025-08-31
    IIF 35 - Ownership of shares – More than 25% but not more than 50% OE
  • 15
    icon of address Unit 7b Parnall Road, Fishponds, Bristol, England
    Active Corporate (4 parents)
    Equity (Company account)
    805,089 GBP2024-12-31
    Person with significant control
    icon of calendar 2016-07-20 ~ 2024-12-31
    IIF 34 - Ownership of shares – 75% or more as a member of a firm OE
  • 16
    TP GROUP PLC - 2023-03-16
    CORAC GROUP PLC - 2015-06-02
    icon of address Harston Mill Royston Road, Harston, Cambridge, England
    Active Corporate (3 parents, 8 offsprings)
    Officer
    icon of calendar 2013-07-22 ~ 2014-09-01
    IIF 27 - Director → ME
  • 17
    CORAC ENERGY TECHNOLOGIES LIMITED - 2016-05-27
    icon of address Harston Mill Royston Road, Harston, Cambridge, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2013-07-22 ~ 2014-09-01
    IIF 25 - Director → ME
  • 18
    ATMOSPHERE CONTROL LIMITED - 2012-05-03
    icon of address A2/1064 Cody Technology Park, Old Ively Road, Farnborough, Hampshire, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    1 GBP2017-12-31
    Officer
    icon of calendar 2013-07-22 ~ 2014-09-01
    IIF 28 - Director → ME

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.