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, Nicholas Frank

    Related profiles found in government register
  • Carter, Nicholas Frank
    British company director born in January 1962

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 23 Ladythorn Crescent, Bramhall, Stockport, SK7 2HB

      IIF 1
  • Carter, Nicholas Frank
    British director born in January 1962

    Resident in England

    Registered addresses and corresponding companies
  • Carter, Nicholas Frank
    British director of development compan born in January 1962

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 23 Ladythorn Crescent, Bramhall, Stockport, SK7 2HB

      IIF 26
  • Carter, Nicholas Frank
    British property developer born in January 1962

    Resident in England

    Registered addresses and corresponding companies
    • icon of address The Lodge, Eden Park, Oatlands, Macclesfield Road, Alderley Edge, Cheshire, SK9 7BL, United Kingdom

      IIF 27 IIF 28
    • icon of address 23 Ladythorn Crescent, Bramhall, Stockport, SK7 2HB

      IIF 29 IIF 30 IIF 31
  • Carter, Nicholas Frank
    born in January 1962

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Ground Floor, 6 Queen Street, Leeds, West Yorkshire, LS1 2TW, England

      IIF 32
  • Carter, Nocholas Frank
    British director born in January 1962

    Registered addresses and corresponding companies
    • icon of address 13 Pownell Avenue, Bramhall, Stockport, Cheshire, SK7 2HE

      IIF 33
  • Mr Nicholas Frank Carter
    British born in January 1962

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Ground Floor, 6 Queen Street, Leeds, West Yorkshire, LS1 2TW, England

      IIF 34 IIF 35
child relation
Offspring entities and appointments
Active 10
  • 1
    icon of address 5a Ack Lane East, Bramhall, Stockport, Cheshire
    Dissolved Corporate (5 parents)
    Equity (Company account)
    2 GBP2018-12-31
    Officer
    icon of calendar 2016-10-10 ~ dissolved
    IIF 3 - Director → ME
  • 2
    icon of address Bespoke Insolvency Solutions Suite 6, 1-7 Taylor Street, Bury
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2007-01-29 ~ dissolved
    IIF 30 - Director → ME
  • 3
    icon of address Beever And Struthers St Georges, House 215-219 Chester Road, Manchester, Greater Manchester
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2007-01-29 ~ dissolved
    IIF 31 - Director → ME
  • 4
    icon of address Refresh Recovery Limited, West Lancashire Investment Centre, White Moss Business Park, Skelmersdale, Lancashire
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-01-10 ~ dissolved
    IIF 5 - Director → ME
  • 5
    icon of address 396 Wilmslow Road, Manchester
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-08-30 ~ dissolved
    IIF 4 - Director → ME
  • 6
    icon of address Refresh Recovery Limited, West Lancashire Investment Centre, White Moss Business Park, Skelmersdale, Lancashire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2006-05-23 ~ dissolved
    IIF 29 - Director → ME
  • 7
    icon of address Chandler House, 5 Talbot Road, Leyland, Lancashire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2011-09-01 ~ dissolved
    IIF 6 - Director → ME
  • 8
    icon of address The Lodge Eden Park, Oatlands, Macclesfield Road, Alderley Edge, Cheshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2014-06-09 ~ dissolved
    IIF 28 - Director → ME
  • 9
    icon of address The Lodge Eden Park, Oatlands, Macclesfield Road, Alderley Edge, Cheshire, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2014-06-09 ~ dissolved
    IIF 27 - Director → ME
  • 10
    icon of address Ground Floor, 6 Queen Street, Leeds, West Yorkshire, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    150 GBP2020-05-31
    Person with significant control
    icon of calendar 2017-05-18 ~ dissolved
    IIF 34 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 34 - Ownership of shares – More than 25% but not more than 50%OE
Ceased 24
  • 1
    icon of address 20 Triton Street, Regent's Place, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2001-08-20 ~ 2002-09-30
    IIF 18 - Director → ME
  • 2
    icon of address Whittington Hall, Whittington Road, Worcester, Worcestershire
    Dissolved Corporate (5 parents)
    Equity (Company account)
    7 GBP2017-12-31
    Officer
    icon of calendar 2001-08-20 ~ 2002-09-30
    IIF 7 - Director → ME
  • 3
    BERKELEY HOMES (INVESTMENTS) LIMITED - 1986-06-20
    INTERCEDE 240 LIMITED - 1985-01-25
    icon of address Berkeley House, 19 Portsmouth Road, Cobham, Surrey
    Active Corporate (5 parents, 1 offspring)
    Officer
    icon of calendar 1998-10-29 ~ 2000-11-07
    IIF 26 - Director → ME
  • 4
    icon of address 20 Triton Street, Regent's Place, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2001-08-30 ~ 2002-09-30
    IIF 10 - Director → ME
  • 5
    icon of address Whittington Hall, Whittington Road, Worcester, Worcestershire
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 2001-08-30 ~ 2002-09-30
    IIF 21 - Director → ME
  • 6
    EVER 1424 LIMITED - 2001-06-15
    icon of address Begbies Traynor, 340 Deansgate, Manchester
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2001-05-14 ~ 2002-09-30
    IIF 24 - Director → ME
  • 7
    icon of address Ground Floor, 6 Queen Street, Leeds, West Yorkshire, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2016-06-01 ~ 2020-12-31
    IIF 32 - LLP Designated Member → ME
    Person with significant control
    icon of calendar 2016-06-01 ~ 2020-12-31
    IIF 35 - Has significant influence or control OE
  • 8
    BURLY TIMES LIMITED - 2001-12-28
    icon of address Millshaw, Leeds, West Yorkshire
    Active Corporate (7 parents, 2 offsprings)
    Officer
    icon of calendar 2002-08-22 ~ 2003-10-14
    IIF 22 - Director → ME
  • 9
    icon of address Kent House, 14-17 Market Place, London
    Active Corporate (4 parents)
    Officer
    icon of calendar 1999-08-25 ~ 2002-09-30
    IIF 14 - Director → ME
  • 10
    CROSBY: ASK LIMITED - 2011-07-22
    EVER 1228 LIMITED - 2000-05-24
    icon of address 20 Triton Street, Regent's Place, London
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2000-11-08 ~ 2002-09-30
    IIF 8 - Director → ME
  • 11
    THE CROSBY GROUP PLC - 2011-02-22
    LENDLEASE RESIDENTIAL (CG) PLC - 2017-06-27
    JORDANS 366 PUBLIC LIMITED COMPANY - 1986-11-07
    LEND LEASE RESIDENTIAL (CG) PLC - 2016-07-01
    JAMES CROSBY GROUP PLC - 1994-06-10
    icon of address C/o Pinsent Masons Llp, 30 Crown Place, London, England
    Active Corporate (3 parents, 23 offsprings)
    Officer
    icon of calendar 1993-05-01 ~ 2002-09-30
    IIF 25 - Director → ME
  • 12
    LEND LEASE RESIDENTIAL (EAST MIDLANDS) LIMITED - 2016-07-01
    CROSBY HOMES (EAST MIDLANDS) LIMITED - 2011-10-14
    icon of address 20 Triton Street, Regent's Place, London
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2000-10-10 ~ 2002-09-30
    IIF 19 - Director → ME
  • 13
    BERKELEY ELEVEN LIMITED - 2000-05-09
    CROSBY HOMES (LANCASHIRE) LIMITED - 2011-10-14
    LEND LEASE RESIDENTIAL (LANCASHIRE) LIMITED - 2016-07-01
    icon of address C/o Pinsent Masons Llp, 30 Crown Place, London, England
    Active Corporate (3 parents, 2 offsprings)
    Officer
    icon of calendar 2000-10-10 ~ 2002-09-30
    IIF 15 - Director → ME
  • 14
    LEND LEASE RESIDENTIAL (NORTH WEST) LIMITED - 2016-07-01
    JAMES CROSBY & SONS LIMITED - 1988-09-01
    CROSBY HOMES (NORTH WEST) LIMITED - 2011-02-22
    JAMES CROSBY & SONS LIMITED - 1988-08-16
    CROSBY HOMES LIMITED - 1994-06-10
    icon of address C/o Pinsent Masons Llp, 30 Crown Place, London, England
    Active Corporate (3 parents, 2 offsprings)
    Officer
    icon of calendar 1993-05-01 ~ 2002-09-30
    IIF 11 - Director → ME
  • 15
    CROSBY HOMES LIMITED - 1995-03-13
    CROSBY HOMES (YORKSHIRE) LIMITED - 2011-02-22
    TULIPDOWN LIMITED - 1994-07-12
    LEND LEASE RESIDENTIAL (YORKSHIRE) LIMITED - 2016-07-01
    icon of address C/o Pinsent Masons Llp, 30 Crown Place, London, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2000-10-10 ~ 2002-09-30
    IIF 20 - Director → ME
  • 16
    CALDWELL & SONS LIMITED - 1997-01-10
    LEND LEASE RESIDENTIAL CONSTRUCTION LIMITED - 2016-07-01
    CROSBY LEND LEASE CONSTRUCTION LIMITED - 2011-10-14
    BERKELEY CONSTRUCTION LIMITED - 2005-07-11
    icon of address C/o Pinsent Masons Llp, 30 Crown Place, London, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 1994-07-01 ~ 2002-09-30
    IIF 12 - Director → ME
  • 17
    BERKELEY HOMES (SOUTH MIDLANDS) LIMITED - 1991-06-05
    BERKELEY HOMES (NORTH HERTS) LIMITED - 1987-10-08
    CROSBY HOMES (MIDLANDS) LIMITED - 2001-11-30
    CROSBY HOMES LIMITED - 2011-10-14
    LEND LEASE RESIDENTIAL LIMITED - 2016-07-01
    BERKELEY HOMES (MIDLANDS) LIMITED - 1994-06-10
    BERKELEY HOMES (NORTHERN) LIMITED - 1985-08-15
    icon of address C/o Pinsent Masons Llp, 30 Crown Place, London, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2000-10-10 ~ 2002-09-30
    IIF 16 - Director → ME
  • 18
    INHOCO 2678 LIMITED - 2002-08-12
    icon of address The Zenith Building 5th Floor 26, Spring Gardens, Manchester
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2002-11-01 ~ 2006-04-10
    IIF 1 - Director → ME
  • 19
    icon of address 20 Triton Street, Regent's Place, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2001-02-26 ~ 2002-09-30
    IIF 33 - Director → ME
  • 20
    icon of address Suite 17 Building 6 Croxley Park, Hatters Lane, Watford
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2001-02-26 ~ 2002-09-30
    IIF 9 - Director → ME
  • 21
    icon of address Ground Floor, 6 Queen Street, Leeds, West Yorkshire, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    150 GBP2020-05-31
    Officer
    icon of calendar 2017-05-18 ~ 2021-05-14
    IIF 2 - Director → ME
  • 22
    icon of address 20 Triton Street, Regent's Place, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2001-08-30 ~ 2002-09-30
    IIF 23 - Director → ME
  • 23
    icon of address 20 Triton Street, Regent's Place, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2001-08-30 ~ 2002-09-30
    IIF 13 - Director → ME
  • 24
    THE BERKELEY CLARENCE DOCK COMPANY LIMITED - 2005-09-28
    icon of address C/o Pinsent Masons Llp, 30 Crown Place, London, United Kingdom
    Active Corporate (2 parents)
    Officer
    icon of calendar 2000-10-10 ~ 2002-09-30
    IIF 17 - 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.