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

Mr Jon Nicholas Carter

    Related profiles found in government register
  • Mr Jon Nicholas Carter
    British born in April 1943

    Resident in Turkey

    Registered addresses and corresponding companies
    • 7, Blackburn Way, West Wick, Weston-super-mare, BS24 7GT, England

      IIF 1
  • Carter, Jon Nicholas
    British director born in April 1943

    Resident in Turkey

    Registered addresses and corresponding companies
    • Claremont House, 83 Church Road, Bishopsworth, Bristol, BS13 8JU, United Kingdom

      IIF 2
  • Miss Nicola Carter
    British born in December 1974

    Resident in England

    Registered addresses and corresponding companies
    • 50, Grosvenor Hill, London, W1K 3QT, England

      IIF 3 IIF 4 IIF 5
    • 62, Anchorage Road, Sutton Coldfield, B74 2PG, England

      IIF 6
    • Afe Business Centre, 62 Anchorage Road, Sutton Coldfield, West Midlands, B74 2PG, United Kingdom

      IIF 7
  • Ms Nicola Carter
    British born in December 1974

    Resident in England

    Registered addresses and corresponding companies
    • Windover House, St. Ann Street, Salisbury, SP1 2DR, England

      IIF 8
  • Mr Nicholas Jon Carter
    British born in May 1967

    Resident in England

    Registered addresses and corresponding companies
    • Unit 1 Ram Court, Wicklesham Lodge, Faringdon, SN7 7PN, England

      IIF 9
  • Carter, Jon Nicholas
    British born in April 1943

    Registered addresses and corresponding companies
    • 70 Broadoak Road, Langford, Bristol, Avon, BS18 7HB

      IIF 10
  • Carter, Nicholas Jon
    British chartered engineer born in May 1967

    Resident in England

    Registered addresses and corresponding companies
    • Hillside, Woolstone, Faringdon, SN7 7QL, United Kingdom

      IIF 11
    • Unit 1 Ram Court, Wicklesham Lodge, Faringdon, SN7 7PN, United Kingdom

      IIF 12 IIF 13 IIF 14
    • Unit 1, Ram Court, Wicklesham Lodge Oxfordshire, Faringdon, SN7 7PN, United Kingdom

      IIF 15
  • Carter, Nicholas Jon
    British consulting engineer born in May 1967

    Resident in England

    Registered addresses and corresponding companies
    • 30 Elm Road, Faringdon, Oxfordshire, SN7 7EJ

      IIF 16
  • Carter, Nicholas Jon
    British director born in May 1967

    Resident in England

    Registered addresses and corresponding companies
  • Carter, Nicholas
    British consulting engineer born in May 1967

    Resident in England

    Registered addresses and corresponding companies
    • Unit 331, 30 Great Guildford Street, London, SE1 0HS, Uk

      IIF 19
  • Carter, Nicola
    British company director born in December 1974

    Resident in England

    Registered addresses and corresponding companies
    • 62, Anchorage Road, Sutton Coldfield, B74 2PG, England

      IIF 20
    • Afe Business Centre, 62 Anchorage Road, Sutton Coldfield, West Midlands, B74 2PG, United Kingdom

      IIF 21
  • Carter, Nicola
    British director born in December 1974

    Resident in England

    Registered addresses and corresponding companies
    • 50, Grosvenor Hill, London, W1K 3QT, England

      IIF 22 IIF 23
    • Windover House, St. Ann Street, Salisbury, SP1 2DR, England

      IIF 24
  • Carter, Nicola
    British finance director born in December 1974

    Resident in England

    Registered addresses and corresponding companies
    • 50, Grosvenor Hill, London, W1K 3QT, England

      IIF 25
  • Carter, Nicola
    British financial director born in December 1974

    Resident in England

    Registered addresses and corresponding companies
    • 50, Grosvenor Hill, London, W1K 3QT, England

      IIF 26
  • Carter, Nicholas Jon
    born in May 1967

    Resident in England

    Registered addresses and corresponding companies
    • 30 Elm Road, Faringdon, SN7 7EJ

      IIF 27
  • Carter, Nicola
    Brittish cake retailer born in December 1974

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Ebenezer House, 5a Poole Road, Bournemouth, Dorset, BH2 5QJ, England

      IIF 28
child relation
Offspring entities and appointments
Active 9
  • 1
    62 Anchorage Road, Sutton Coldfield, England
    Dissolved Corporate (1 parent)
    Officer
    2021-02-09 ~ dissolved
    IIF 20 - Director → ME
    Person with significant control
    2021-02-09 ~ dissolved
    IIF 6 - Ownership of shares – 75% or moreOE
    IIF 6 - Ownership of voting rights - 75% or moreOE
    IIF 6 - Right to appoint or remove directorsOE
  • 2
    UK CLARION MENTORS PARTNERS LTD - 2020-12-09
    50 Grosvenor Hill, London, England
    Dissolved Corporate (2 parents)
    Officer
    2020-04-30 ~ dissolved
    IIF 26 - Director → ME
    Person with significant control
    2020-04-30 ~ dissolved
    IIF 4 - Right to appoint or remove directorsOE
    IIF 4 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 4 - Ownership of shares – More than 25% but not more than 50%OE
  • 3
    Afe Business Centre, 62 Anchorage Road, Sutton Coldfield, West Midlands, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2020-09-17 ~ dissolved
    IIF 21 - Director → ME
    Person with significant control
    2020-09-17 ~ dissolved
    IIF 7 - Right to appoint or remove directorsOE
    IIF 7 - Ownership of voting rights - 75% or moreOE
    IIF 7 - Ownership of shares – 75% or moreOE
  • 4
    Windover House, St Ann Street, Salisbury, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    2 GBP2019-03-31
    Officer
    2018-03-08 ~ dissolved
    IIF 24 - Director → ME
    Person with significant control
    2018-03-08 ~ dissolved
    IIF 8 - Has significant influence or controlOE
  • 5
    50 Grosvenor Hill, London, England
    Dissolved Corporate (2 parents)
    Officer
    2020-10-12 ~ dissolved
    IIF 25 - Director → ME
    Person with significant control
    2020-10-12 ~ dissolved
    IIF 5 - Right to appoint or remove directorsOE
    IIF 5 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 5 - Ownership of shares – More than 25% but not more than 50%OE
  • 6
    50 Grosvenor Hill, London, England
    Dissolved Corporate (2 parents)
    Officer
    2020-10-12 ~ dissolved
    IIF 23 - Director → ME
    Person with significant control
    2020-10-12 ~ dissolved
    IIF 3 - Right to appoint or remove directorsOE
    IIF 3 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 3 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 7
    SOVEREIGN COMMUNICATIONS LIMITED - 2003-08-07
    7 Blackburn Way, West Wick, Weston-super-mare, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -1,091 GBP2024-03-31
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 1 - Ownership of shares – More than 25% but not more than 50%OE
  • 8
    Ebenezer House, 5a Poole Road, Bournemouth, Dorset, England
    Dissolved Corporate (3 parents)
    Officer
    2015-10-26 ~ dissolved
    IIF 28 - Director → ME
  • 9
    50 Grosvenor Hill, London, England
    Dissolved Corporate (2 parents)
    Officer
    2020-10-12 ~ dissolved
    IIF 22 - Director → ME
Ceased 10
  • 1
    GIFFORD LTD - 2008-12-30
    GIFFORD AND PARTNERS LIMITED - 2006-10-02
    GIFFORD AND PARTNERS (INTERNATIONAL) LIMITED - 1990-10-31
    GIFFORD PARTNERSHIP LIMITED(THE) - 1986-07-14
    TUSKWHITE LIMITED - 1985-06-10
    Ramboll Uk Ltd, 240 Blackfriars Road, London, England
    Dissolved Corporate (1 parent)
    Officer
    2009-02-25 ~ 2010-05-11
    IIF 18 - Director → ME
    2004-04-01 ~ 2005-12-31
    IIF 17 - Director → ME
  • 2
    GIFFORD PARTNERSHIP LLP - 2008-12-30
    Carlton House, Ringwood Road Woodlands, Southampton, Hampshire
    Dissolved Corporate (3 parents)
    Officer
    2005-11-01 ~ 2010-09-30
    IIF 27 - LLP Member → ME
  • 3
    PHONEPAYPLUS LIMITED - 2016-10-26
    ICSTIS LIMITED - 2008-04-25
    ACREBROW LIMITED - 1989-09-04
    Ofcom, Riverside House, 2a Southwark Bridge Road, London, England
    Active Corporate (2 parents)
    Net Assets/Liabilities (Company account)
    2,375,038 GBP2019-03-31
    Officer
    1992-04-14 ~ 1995-12-31
    IIF 10 - Director → ME
  • 4
    85 Great Portland Street, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    -116,311 GBP2023-12-31
    Officer
    2014-06-23 ~ 2022-11-09
    IIF 13 - Director → ME
  • 5
    85 Great Portland Street, London, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    100 GBP2023-12-31
    Officer
    2014-06-23 ~ 2022-11-09
    IIF 14 - Director → ME
  • 6
    QODA CONSULTING LTD - 2014-07-03
    NICK CARTER CONSULTING LTD - 2011-03-29
    85 Great Portland Street, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2023-12-31
    Officer
    2010-11-15 ~ 2022-11-09
    IIF 15 - Director → ME
  • 7
    QODA HOLDINGS LTD - 2019-04-02
    85 Great Portland Street, London, United Kingdom
    Active Corporate (3 parents, 2 offsprings)
    Equity (Company account)
    897,554 GBP2021-12-31
    Officer
    2014-06-19 ~ 2022-11-09
    IIF 12 - Director → ME
    Person with significant control
    2016-04-06 ~ 2021-07-06
    IIF 9 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 9 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 8
    SOVEREIGN COMMUNICATIONS LIMITED - 2003-08-07
    7 Blackburn Way, West Wick, Weston-super-mare, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -1,091 GBP2024-03-31
    Officer
    1998-03-16 ~ 2010-12-01
    IIF 2 - Director → ME
  • 9
    THE NATIONAL INSPECTION COUNCIL FOR ELECTRICAL INSTALLATION CONTRACTING - 2005-09-30
    45 Great Guildford Street, London, England
    Active Corporate (13 parents, 15 offsprings)
    Officer
    2006-10-30 ~ 2012-03-30
    IIF 16 - Director → ME
    2013-07-11 ~ 2015-10-05
    IIF 19 - Director → ME
  • 10
    Meadowgold Cottage Upper Common, Uffington, Faringdon, England
    Active Corporate (6 parents)
    Net Assets/Liabilities (Company account)
    165,847 GBP2024-12-31
    Officer
    2018-01-16 ~ 2019-02-08
    IIF 11 - 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.