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

Mr Lee Carter

    Related profiles found in government register
  • Mr Lee Carter
    British born in November 1972

    Resident in England

    Registered addresses and corresponding companies
    • Island Barn, Bransford Court Lane, Bransford, Worcestershire, WR6 5JL

      IIF 1
    • Ventura House, Ventura Park Road, Tamworth, B78 3HL

      IIF 2
    • Ventura House, Ventura Park Road, Tamworth, B78 3HL, United Kingdom

      IIF 3 IIF 4 IIF 5
    • Ventura House, Ventura Park Road, Tamworth, Staffordshire, B78 3HL

      IIF 7 IIF 8
  • Mr Lee Carter
    British born in November 1972

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 24, Jubilee Road, Worcester, WR2 4LY, United Kingdom

      IIF 9
  • Carter, Lee
    British born in November 1972

    Resident in England

    Registered addresses and corresponding companies
    • Island Barn, Bransford Court Lane, Bransford, Worcestershire, WR6 5JL

      IIF 10
    • C/o Frp Advisory Llp, 2nd Floor, 110 Cannon Street, London, EC4N 6EU

      IIF 11
    • Ventura House, Ventura Park Road, Tamworth, B78 3HL, United Kingdom

      IIF 12
  • Carter, Lee
    British director born in November 1972

    Resident in England

    Registered addresses and corresponding companies
    • Bulman House, Regent Centre, Gosforth, Newcastle Upon Tyne, NE3 3LS

      IIF 13
    • C/o Tait Walker, Bulman House, Regent Centre, Gosforth, Newcastle Upon Tyne, NE3 3LS

      IIF 14
    • Ventura House, Ventura Park Road, Tamworth, B78 3HL, United Kingdom

      IIF 15 IIF 16 IIF 17
    • Ventura House, Ventura Park Road, Tamworth, Staffordshire, B78 3HL

      IIF 18
  • Carter, Lawrence
    British born in September 1951

    Resident in England

    Registered addresses and corresponding companies
    • 3 The Cobbles, Wylde Green, Sutton Coldfield, West Midlands, B72 1XE

      IIF 19
  • Carter, Lawrence
    British company director born in September 1951

    Resident in England

    Registered addresses and corresponding companies
    • 3 The Cobbles, Wylde Green, Sutton Coldfield, West Midlands, B72 1XE

      IIF 20
  • Carter, Lawrence
    British electrical contractor born in September 1951

    Resident in England

    Registered addresses and corresponding companies
    • 3 The Cobbles, Wylde Green, Sutton Coldfield, West Midlands, B72 1XE

      IIF 21
  • Mr Lawrence Carter
    British born in January 1992

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Capri, Perranwell Road, Goonhavern, Truro, Cornwall, TR4 9JN, United Kingdom

      IIF 22
  • Carter, Lee
    British born in November 1972

    Registered addresses and corresponding companies
    • 44 Dovebridge Close, Sutton Coldfield, West Midlands, B76 2UH

      IIF 23
  • Mr Lawrence Carter
    British born in September 1951

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Dr Lawrence Christopher Carter
    British born in January 1992

    Resident in England

    Registered addresses and corresponding companies
    • 106 Kenwyn Street, Truro, TR1 3BX, United Kingdom

      IIF 31
  • Carter, Lee
    British director born in November 1972

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 24, Jubilee Road, Worcester, WR2 4LY, United Kingdom

      IIF 32
  • Carter, Lawrence
    British

    Registered addresses and corresponding companies
    • 3 The Cobbles, Wylde Green, Sutton Coldfield, West Midlands, B72 1XE

      IIF 33
  • Carter, Lawrence
    British director

    Registered addresses and corresponding companies
    • Unit 1, Silver Birches Business Park, Aston Road, Bromsgrove, Worcestershire, B60 3EU, United Kingdom

      IIF 34
  • Carter, Lawrence Christopher, Dr
    British born in January 1992

    Resident in England

    Registered addresses and corresponding companies
    • 106, Kenwyn Street, Truro, TR1 3BX, England

      IIF 35
  • Carter, Lawrence
    British born in September 1951

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Island Barn, Bransford Court Lane, Bransford, WR6 5JL, United Kingdom

      IIF 36
    • C/o Frp Advisory Llp, 2nd Floor, 110 Cannon Street, London, EC4N 6EU

      IIF 37
    • Number 5, The Business Quarter, Eco Park Road, Ludlow, Shropshire, SY8 1FD

      IIF 38
    • Number 5 The Business Quarter, Eco Park Road, Ludlow, Shropshire, SY8 1FD, England

      IIF 39 IIF 40 IIF 41
    • Ventura House, Ventura Park Road, Tamworth, B78 3HL, United Kingdom

      IIF 42
  • Carter, Lawrence
    British builder born in September 1951

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Old Hopyard Farmhouse, Church Lane, Broadwas, Worcester, WR6 5NQ, England

      IIF 43
  • Carter, Lawrence
    British director born in September 1951

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Island Barn, Bransford Court Lane, Bransford, WR6 5JL, United Kingdom

      IIF 44 IIF 45 IIF 46
    • Unit 1, Silver Birches Business Park, Aston Road, Bromsgrove, Worcestershire, B60 3EU, United Kingdom

      IIF 47
    • 11, Roman Way Business Centre, Berry Hill, Droitwich, Worcester, WR9 9AJ

      IIF 48
    • Number 5, The Business Quarter, Eco Park Road, Ludlow, Shropshire, SY8 1FD

      IIF 49
    • Number 5 The Business Quarter, Eco Park Road, Ludlow, Shropshire, SY8 1FD, England

      IIF 50
    • Ventura House, Ventura Park Road, Tamworth, B78 3HL, United Kingdom

      IIF 51
  • Carter, Lawrence Christopher
    British geoscientist born in January 1992

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Flat 1, The Old Counthouse, 30 St. Georges Hill, Perranporth, Cornwall, TR6 0DY, United Kingdom

      IIF 52
child relation
Offspring entities and appointments 22
  • 1
    BGL ACQUISITIONS LTD
    13166619
    Number 5 The Business Quarter, Eco Park Road, Ludlow, Shropshire, England
    Active Corporate (2 parents)
    Officer
    2021-01-29 ~ 2024-08-29
    IIF 38 - Director → ME
    Person with significant control
    2021-01-29 ~ now
    IIF 26 - Ownership of shares – 75% or more OE
  • 2
    BGL BUILDING SERVICES LIMITED
    09753469
    Ventura House, Ventura Park Road, Tamworth, United Kingdom
    Dissolved Corporate (4 parents)
    Officer
    2015-08-28 ~ 2017-04-30
    IIF 17 - Director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 4 - Right to appoint or remove directors OE
    IIF 4 - Has significant influence or control OE
  • 3
    BGL CONSTRUCTION LIMITED
    - now 07861939
    LINK BUILDING SERVICES LIMITED
    - 2016-11-07 07861939
    Bulman House Regent Centre, Gosforth, Newcastle Upon Tyne
    Dissolved Corporate (7 parents)
    Officer
    2011-11-28 ~ 2016-09-01
    IIF 44 - Director → ME
    2016-08-01 ~ dissolved
    IIF 13 - Director → ME
    Person with significant control
    2016-04-06 ~ 2016-04-06
    IIF 7 - Right to appoint or remove directors OE
    IIF 7 - Has significant influence or control OE
  • 4
    BGL DESIGN AND BUILD LIMITED - now
    GREENDOG RECLAMATION LIMITED
    - 2019-08-19 09753268
    Number 5 The Business Quarter, Eco Park Road, Ludlow, Shropshire, England
    Active Corporate (6 parents)
    Officer
    2015-08-28 ~ 2017-05-22
    IIF 42 - Director → ME
    IIF 12 - Director → ME
    Person with significant control
    2016-04-06 ~ 2017-05-22
    IIF 6 - Right to appoint or remove directors OE
    IIF 6 - Has significant influence or control OE
  • 5
    BGL DEVELOPMENTS LIMITED
    - now 04677538
    LINK DEVELOPMENTS LIMITED
    - 2015-08-27 04677538 03206409
    M & E PROJECTS LIMITED
    - 2009-05-19 04677538
    LINK M & E SERVICES LIMITED
    - 2008-02-06 04677538
    EUROPEAN INTEGRATED DESIGN SERVICES LIMITED
    - 2005-07-26 04677538
    3 The Courtyard Harris Business Park Hanbury Road, Stoke Prior, Bromsgrove
    Dissolved Corporate (10 parents)
    Officer
    2005-06-24 ~ dissolved
    IIF 50 - Director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 28 - Ownership of voting rights - 75% or more OE
    IIF 28 - Ownership of shares – 75% or more OE
  • 6
    BGL ELECTRICAL CONTRACTS LIMITED
    13198206
    24 Jubilee Road, Worcester, England
    Dissolved Corporate (1 parent)
    Officer
    2021-02-12 ~ dissolved
    IIF 32 - Director → ME
    Person with significant control
    2021-02-12 ~ dissolved
    IIF 9 - Ownership of shares – 75% or more OE
  • 7
    BGL PROJECTS LIMITED
    - now 09317228
    GREENDOG ARCHITECTURAL SALVAGE LIMITED
    - 2015-08-26 09317228
    C/o Tait Walker, Bulman House Regent Centre, Gosforth, Newcastle Upon Tyne
    Dissolved Corporate (7 parents)
    Officer
    2014-11-18 ~ 2015-08-27
    IIF 46 - Director → ME
    2015-08-27 ~ dissolved
    IIF 14 - Director → ME
    Person with significant control
    2016-04-06 ~ 2016-04-06
    IIF 2 - Has significant influence or control OE
    IIF 2 - Right to appoint or remove directors OE
  • 8
    BGL TRADING CO LIMITED
    09753499
    Ventura House, Ventura Park Road, Tamworth, United Kingdom
    Dissolved Corporate (5 parents)
    Officer
    2015-08-28 ~ 2016-09-01
    IIF 51 - Director → ME
    2016-08-01 ~ dissolved
    IIF 15 - Director → ME
    Person with significant control
    2016-04-06 ~ 2016-04-06
    IIF 5 - Has significant influence or control OE
    IIF 5 - Right to appoint or remove directors OE
  • 9
    BRANSFORD CONSTRUCTION LIMITED
    09753472
    Ventura House, Ventura Park Road, Tamworth, United Kingdom
    Dissolved Corporate (5 parents)
    Officer
    2015-08-28 ~ dissolved
    IIF 16 - Director → ME
    Person with significant control
    2016-04-06 ~ 2016-04-06
    IIF 3 - Has significant influence or control OE
    IIF 3 - Right to appoint or remove directors OE
  • 10
    BRANSFORD CONSULTING LIMITED
    - now 08282566
    LINK 2 CONSULT LIMITED
    - 2015-08-27 08282566
    Ventura House, Ventura Park Road, Tamworth, Staffordshire
    Dissolved Corporate (4 parents)
    Officer
    2012-11-06 ~ 2015-08-27
    IIF 45 - Director → ME
    2015-08-27 ~ 2017-04-30
    IIF 18 - Director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 8 - Has significant influence or control OE
    IIF 8 - Right to appoint or remove directors OE
  • 11
    BRANSFORD GROUP DEVELOPMENTS LTD
    13165205
    Number 5 The Business Quarter, Eco Park Road, Ludlow, Shropshire, England
    Dissolved Corporate (1 parent)
    Officer
    2021-01-28 ~ 2024-05-10
    IIF 49 - Director → ME
    Person with significant control
    2021-01-28 ~ 2024-05-10
    IIF 24 - Ownership of shares – 75% or more OE
  • 12
    BRANSFORD GROUP LIMITED
    - now 07860631
    LINK INC LIMITED
    - 2015-08-27 07860631
    Number 5 The Business Quarter, Eco Park Road, Ludlow, Shropshire, England
    Active Corporate (4 parents, 4 offsprings)
    Officer
    2011-11-25 ~ 2016-09-01
    IIF 36 - Director → ME
    2018-10-25 ~ 2024-05-10
    IIF 39 - Director → ME
    2015-08-27 ~ 2018-10-25
    IIF 10 - Director → ME
    Person with significant control
    2018-11-05 ~ 2024-05-10
    IIF 25 - Right to appoint or remove directors OE
    IIF 25 - Ownership of shares – 75% or more OE
    IIF 25 - Ownership of voting rights - 75% or more OE
    2016-04-06 ~ 2018-11-05
    IIF 1 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 1 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 13
    C5 BUILDING SERVICES AND REFURBISHMENT LTD
    12159304
    Number 5 The Business Quarter, Eco Park Road, Ludlow, Shropshire, England
    Active Corporate (1 parent)
    Officer
    2019-08-16 ~ 2024-05-06
    IIF 40 - Director → ME
    Person with significant control
    2019-08-16 ~ 2024-10-01
    IIF 27 - Ownership of shares – 75% or more OE
  • 14
    CC GEOSCIENCE LTD
    11041583
    Flat 1, The Old Counthouse 30 St. Georges Hill, Perranporth, Cornwall, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2017-11-01 ~ dissolved
    IIF 52 - Director → ME
    Person with significant control
    2017-11-01 ~ dissolved
    IIF 22 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 22 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 15
    LC GEOSCIENCE LTD
    12125093
    106 Kenwyn Street, Truro, England
    Active Corporate (2 parents)
    Officer
    2019-07-26 ~ now
    IIF 35 - Director → ME
    Person with significant control
    2019-07-26 ~ now
    IIF 31 - Ownership of voting rights - 75% or more OE
    IIF 31 - Right to appoint or remove directors OE
    IIF 31 - Ownership of shares – 75% or more OE
  • 16
    LINK 2 BUILD LIMITED
    06899944
    11 Roman Way Business Centre, Berry Hill, Droitwich, Worcester
    Dissolved Corporate (8 parents)
    Officer
    2009-09-02 ~ dissolved
    IIF 48 - Director → ME
  • 17
    LINK ELECTRICAL SERVICES LIMITED
    - now 03283972
    COALFLEET LIMITED
    - 1996-12-19 03283972
    Glenwood House, 5 Arundel Way Cawston, Rugby
    Dissolved Corporate (7 parents)
    Officer
    2004-04-01 ~ 2005-10-03
    IIF 23 - Director → ME
    1996-12-10 ~ dissolved
    IIF 19 - Director → ME
    1996-12-10 ~ dissolved
    IIF 33 - Secretary → ME
  • 18
    LINK M & E HOLDINGS LIMITED
    05813418
    Unit 1 Silver Birches Business Park, Aston Road, Bromsgrove, Worcestershire
    Dissolved Corporate (4 parents)
    Officer
    2006-05-12 ~ dissolved
    IIF 47 - Director → ME
    2006-05-12 ~ dissolved
    IIF 34 - Secretary → ME
  • 19
    LINK M & E PROJECTS LIMITED
    - now 03206409
    LINK DEVELOPMENTS LIMITED
    - 2009-05-15 03206409 04677538
    LINK M & E PROJECTS LIMITED
    - 2009-05-13 03206409
    LINK INTEGRATED SYSTEMS (UK) LIMITED
    - 2005-07-26 03206409
    IPCOB LIMITED
    - 2001-01-15 03206409
    IBCOP LIMITED
    - 1996-06-17 03206409
    C/o Frp Advisory Llp 2nd Floor, 110 Cannon Street, London
    Liquidation Corporate (9 parents)
    Officer
    2005-10-07 ~ now
    IIF 11 - Director → ME
    2006-02-21 ~ now
    IIF 37 - Director → ME
    1996-06-03 ~ 2005-10-30
    IIF 21 - Director → ME
  • 20
    LLP DEVELOPMENTS LIMITED
    14869810
    Number 5 The Business Quarter, Eco Park Road, Ludlow, Shropshire, England
    Dissolved Corporate (2 parents)
    Officer
    2023-05-15 ~ 2024-05-10
    IIF 41 - Director → ME
    Person with significant control
    2023-05-15 ~ dissolved
    IIF 29 - Ownership of voting rights - 75% or more OE
    IIF 29 - Right to appoint or remove directors OE
    IIF 29 - Ownership of shares – 75% or more OE
  • 21
    SUMMERHILL INDUSTRIAL PARK LIMITED
    01820083
    19 Highfield Road, Edgbaston, Birmingham
    Active Corporate (10 parents)
    Officer
    2004-02-16 ~ 2020-01-29
    IIF 20 - Director → ME
  • 22
    TOH MANAGEMENT COMPANY LIMITED
    13162752
    Old Hopyard Farmhouse Church Lane, Broadwas, Worcester, England
    Active Corporate (5 parents)
    Officer
    2021-01-27 ~ 2021-06-28
    IIF 43 - Director → ME
    Person with significant control
    2021-01-27 ~ 2021-12-01
    IIF 30 - Right to appoint or remove directors OE
    IIF 30 - Ownership of voting rights - More than 50% but less than 75% OE
    IIF 30 - Ownership of shares – More than 50% but less than 75% 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 22 April 2026 and licensed under the Open Government Licence v3.0.