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

Ashley Clinton-carter

    Related profiles found in government register
  • Ashley Clinton-carter
    British born in January 1958

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 428a, Watford Way, London, NW7 2QJ, England

      IIF 1 IIF 2
    • 428a, Watford Way, London, NW7 2QJ, United Kingdom

      IIF 3
  • Mr Ashley Clinton-carter
    British born in January 1958

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 428a, Watford Way, London, NW7 2QJ, England

      IIF 4
    • Acc Gold Ltd, 8, St James's Square, London, London, SW1Y 4JU, England

      IIF 5
  • Mr Ashley Clinton-carter
    British born in January 1958

    Resident in England

    Registered addresses and corresponding companies
    • 79 College Road, College Road, Harrow, HA1 1BD, England

      IIF 6
    • 428a, Watford Way, London, NW7 2QJ, England

      IIF 7 IIF 8 IIF 9
    • 6th Floor First Central 200 2 Lakeside Drive, Park, Park Royal, London, NW10 7FQ, England

      IIF 10
    • Acc Telecom, Acc Telecom, 60 St Martins Lane, Covent Garden, London, WC2N 4JS, England

      IIF 11
    • Commodore Group Limited, 59-60 Thames Street, Windsor, Windsor, SL4 1TX, England

      IIF 12
  • Mr. Ashley Clinton-carter
    British born in January 1958

    Resident in England

    Registered addresses and corresponding companies
  • Mr Ashley Clinton - Carter
    British born in January 1958

    Resident in England

    Registered addresses and corresponding companies
    • Car Centre Hasan, Kingsbury Works, Media House, Unit 3, Kingsbury Road, London, NW9 8UP, England

      IIF 16
  • Clinton-carter, Ashley
    British born in January 1958

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Clinton -carter, Ashley
    British company director born in January 1958

    Resident in England

    Registered addresses and corresponding companies
    • Car Centre Hasan, Kingsbury Works, Media House, Unit 3, Kingsbury Road, London, NW9 8UP, England

      IIF 19
  • Clinton-carter, Ashley, Mr.
    British born in January 1958

    Resident in England

    Registered addresses and corresponding companies
  • Clinton-carter, Ashley, Mr.
    British ceo born in January 1958

    Resident in England

    Registered addresses and corresponding companies
    • Valentine Trailers Groupp, College Road, Harrow, HA1 1BD, England

      IIF 24
  • Clinton-carter, Ashley, Mr.
    British company director born in January 1958

    Resident in England

    Registered addresses and corresponding companies
  • Clinton-carter, Ashley, Mr.
    British consultant born in January 1958

    Resident in England

    Registered addresses and corresponding companies
    • 79 College Road, College Road, Harrow, HA1 1BD, England

      IIF 27
    • 428a, Watford Way, London, NW7 2QJ, United Kingdom

      IIF 28
    • 6th Floor First Central 200 2 Lakeside Drive, Park, Park Royal, London, NW10 7FQ, England

      IIF 29
    • Acc Telecom, Acc Telecom, 60 St Martins Lane, Covent Garden, London, WC2N 4JS, England

      IIF 30
    • Commodore Group Limited, 59-60 Thames Street, Windsor, Windsor, SL4 1TX, England

      IIF 31
  • Clinton-carter, Ashley, Mr.
    British director born in January 1958

    Resident in England

    Registered addresses and corresponding companies
    • Acc House 63-66, Hatton Garden, London, EC1N 8LE, England

      IIF 32
child relation
Offspring entities and appointments 16
  • 1
    A1 ENGINES LIMITED - now
    VALENTINE TRAILERS GROUPP LIMITED
    - 2023-07-19 13837830
    A1 ENGINES LIMITED
    - 2022-05-23 13837830
    25 Forge Road, Little Sutton, Ellesmere Port, England
    Dissolved Corporate (5 parents)
    Equity (Company account)
    0 GBP2023-01-31
    Officer
    2022-05-22 ~ 2022-05-27
    IIF 24 - Director → ME
    Person with significant control
    2022-05-22 ~ 2022-05-27
    IIF 4 - Ownership of voting rights - 75% or more with control over the trustees of a trust OE
    IIF 4 - Ownership of shares – 75% or more OE
    IIF 4 - Has significant influence or control over the trustees of a trust OE
    IIF 4 - Ownership of voting rights - 75% or more OE
    IIF 4 - Ownership of shares – 75% or more as a member of a firm OE
    IIF 4 - Ownership of shares – 75% or more with control over the trustees of a trust OE
    IIF 4 - Ownership of voting rights - 75% or more as a member of a firm OE
  • 2
    ACC COMMS LIMITED
    12636954
    79 College Road College Road, Harrow, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    1 GBP2021-06-30
    Officer
    2020-06-01 ~ 2022-05-28
    IIF 27 - Director → ME
    Person with significant control
    2020-06-01 ~ 2022-05-29
    IIF 6 - Ownership of shares – 75% or more OE
    IIF 6 - Right to appoint or remove directors OE
    IIF 6 - Ownership of voting rights - 75% or more OE
  • 3
    ACC CONTRACTORS LTD
    16812318
    428a Watford Way, London, England
    Active Corporate (1 parent)
    Officer
    2025-10-27 ~ now
    IIF 18 - Director → ME
    Person with significant control
    2025-10-27 ~ now
    IIF 1 - Ownership of shares – 75% or more OE
  • 4
    ACC EXPORTS LIMITED
    11077679
    Acc House 63-66 Hatton Garden, London, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    1 GBP2019-11-30
    Officer
    2017-11-22 ~ 2019-12-05
    IIF 32 - Director → ME
    Person with significant control
    2017-11-22 ~ 2019-12-05
    IIF 3 - Ownership of shares – 75% or more OE
    IIF 3 - Right to appoint or remove directors OE
    IIF 3 - Ownership of voting rights - 75% or more OE
  • 5
    ACC GOLD LIMITED
    11031134
    4385, 11031134 - Companies House Default Address, Cardiff
    Dissolved Corporate (3 parents)
    Equity (Company account)
    100 GBP2020-10-31
    Officer
    2017-10-25 ~ 2022-05-27
    IIF 28 - Director → ME
    Person with significant control
    2017-10-25 ~ 2022-05-27
    IIF 5 - Ownership of shares – 75% or more with control over the trustees of a trust OE
    IIF 5 - Right to appoint or remove directors OE
    IIF 5 - Ownership of shares – 75% or more as a member of a firm OE
    IIF 5 - Ownership of voting rights - 75% or more OE
    IIF 5 - Ownership of shares – 75% or more OE
    IIF 5 - Ownership of voting rights - 75% or more with control over the trustees of a trust OE
    IIF 5 - Ownership of voting rights - 75% or more as a member of a firm OE
  • 6
    ACC TELECOM LIMITED
    12636632
    Acc Telecom Acc Telecom, 60 St Martins Lane, Covent Garden, London, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    1 GBP2021-06-30
    Officer
    2020-06-01 ~ 2022-05-28
    IIF 30 - Director → ME
    Person with significant control
    2020-06-01 ~ 2022-05-28
    IIF 11 - Ownership of voting rights - 75% or more OE
    IIF 11 - Ownership of shares – 75% or more OE
    IIF 11 - Right to appoint or remove directors OE
  • 7
    ANYPHONEBUYER LTD
    15014244
    428a Watford Way, London, England
    Active Corporate (4 parents)
    Equity (Company account)
    11,750 GBP2024-07-31
    Officer
    2023-07-19 ~ now
    IIF 22 - Director → ME
    Person with significant control
    2023-07-19 ~ now
    IIF 14 - Right to appoint or remove directors OE
    IIF 14 - Ownership of voting rights - 75% or more OE
    IIF 14 - Ownership of shares – 75% or more OE
  • 8
    C3 COMMS LTD
    12701491
    6th Floor First Central 200 2 Lakeside Drive, Park, Park Royal, London, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    1 GBP2021-06-30
    Officer
    2020-06-29 ~ 2022-05-27
    IIF 29 - Director → ME
    Person with significant control
    2020-06-29 ~ 2022-05-27
    IIF 10 - Right to appoint or remove directors OE
    IIF 10 - Ownership of voting rights - 75% or more OE
    IIF 10 - Ownership of shares – 75% or more OE
  • 9
    CARTER RENTALS LTD
    13863735
    Unit 4, 30-100 Colindeep Lane, London, England
    Dissolved Corporate (4 parents)
    Officer
    2022-01-21 ~ 2022-05-29
    IIF 19 - Director → ME
    Person with significant control
    2022-01-21 ~ 2022-05-29
    IIF 16 - Ownership of voting rights - 75% or more OE
    IIF 16 - Ownership of shares – 75% or more OE
  • 10
    COMMODORE GROUP LIMITED
    12636971
    4385, 12636971 - Companies House Default Address, Cardiff
    Dissolved Corporate (3 parents)
    Equity (Company account)
    1 GBP2021-06-30
    Officer
    2020-06-01 ~ 2022-05-27
    IIF 31 - Director → ME
    Person with significant control
    2020-06-01 ~ 2022-05-27
    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
  • 11
    FA WHOLESALER LIMITED
    16188007
    428a Watford Way, London, England
    Active Corporate (3 parents)
    Officer
    2025-01-16 ~ now
    IIF 17 - Director → ME
    Person with significant control
    2025-01-16 ~ now
    IIF 2 - Ownership of shares – 75% or more OE
  • 12
    NOOR TELECOM LIMITED
    12760046
    428a Watford Way, London, England
    Dissolved Corporate (1 parent)
    Officer
    2020-07-22 ~ dissolved
    IIF 26 - Director → ME
    Person with significant control
    2020-07-22 ~ dissolved
    IIF 8 - Ownership of voting rights - 75% or more OE
    IIF 8 - Ownership of shares – 75% or more OE
    IIF 8 - Right to appoint or remove directors OE
  • 13
    NOOR TELECOM LUTON LIMITED
    12760374
    428a Watford Way, London, England
    Dissolved Corporate (1 parent)
    Officer
    2020-07-22 ~ dissolved
    IIF 25 - Director → ME
    Person with significant control
    2020-07-22 ~ dissolved
    IIF 7 - Right to appoint or remove directors OE
    IIF 7 - Ownership of voting rights - 75% or more OE
    IIF 7 - Ownership of shares – 75% or more OE
  • 14
    SIERRA LEONE CONSULTING LIMITED
    15361372
    428a Watford Way, London, England
    Active Corporate (10 parents)
    Officer
    2023-12-19 ~ now
    IIF 21 - Director → ME
    Person with significant control
    2023-12-19 ~ now
    IIF 15 - Ownership of shares – 75% or more OE
    IIF 15 - Ownership of voting rights - 75% or more OE
    IIF 15 - Right to appoint or remove directors OE
  • 15
    VALENTINE TRAILERS HOLDINGS LIMITED
    14131038
    428a Watford Way, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    4,501 GBP2025-05-31
    Officer
    2022-05-25 ~ now
    IIF 23 - Director → ME
    Person with significant control
    2022-05-25 ~ now
    IIF 9 - Right to appoint or remove directors OE
    IIF 9 - Ownership of shares – 75% or more OE
    IIF 9 - Ownership of voting rights - 75% or more OE
  • 16
    WATFORD WAY PROPERTY MANAGEMENT LIMITED
    15361319
    428a Watford Way, London, England
    Active Corporate (3 parents)
    Officer
    2023-12-19 ~ now
    IIF 20 - Director → ME
    Person with significant control
    2023-12-19 ~ now
    IIF 13 - Ownership of shares – 75% or more OE
    IIF 13 - Ownership of voting rights - 75% or more OE
    IIF 13 - Right to appoint or remove directors OE

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.