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, Neil Jason

    Related profiles found in government register
  • Carter, Neil Jason
    British accountant born in March 1970

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Suite 2.3 Abney Hall, Manchester Road, Cheadle, SK8 2PD, United Kingdom

      IIF 1 IIF 2
    • icon of address 6th Floor, St Clare House, 30-33 Minories, London, EC3N 1DD, England

      IIF 3
    • icon of address 6th Floor, St Clare House, 30-33 Minories, London, EC3N 1DD, United Kingdom

      IIF 4 IIF 5 IIF 6
    • icon of address 6th Floor St Clare House, 30-33 Minories, London, United Kingdom, EC3N 1DD, United Kingdom

      IIF 9
    • icon of address 2nd Floor Vega House, Opal Drive, Fox Milne, Milton Keynes, MK15 0DF, England

      IIF 10
  • Carter, Neil Jason
    British born in March 1970

    Resident in England

    Registered addresses and corresponding companies
  • Carter, Neil Jason
    British accountant born in March 1970

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Ferrers, Coast Hill, Westcott, Dorking, Surrey, RH4 3LH, United Kingdom

      IIF 19
  • Carter, Neil Jason
    British cfo born in March 1970

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 27 Farm Street, London, W1J 5RJ

      IIF 20 IIF 21 IIF 22
    • icon of address 121-141, Westbourne Terrace, Paddington, London, England And Wales, W2 6JR, United Kingdom

      IIF 24 IIF 25 IIF 26
    • icon of address 121-141, Westbourned Terrace, Paddington, London, England And Wales, W2 6JR, United Kingdom

      IIF 27
    • icon of address 38, Craven Street, London, London, WC2N 5NG, England

      IIF 28
    • icon of address Wpp Group Plc, 27 Farm Street, London, W1J 5RJ

      IIF 29
  • Carter, Neil Jason
    British chief financial officer born in March 1970

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 1, Knightsbridge Green, London, SW1X 7NW, England

      IIF 30
  • Carter, Neil Jason
    British accountant born in March 1970

    Registered addresses and corresponding companies
    • icon of address Flat 11 Welbeck Court, Addison Bridge Place, London, W14 8XW

      IIF 31
  • Carter, Neil Jason
    British director born in March 1970

    Registered addresses and corresponding companies
    • icon of address Flat 11 Welbeck Court, Addison Bridge Place, London, W14 8XW

      IIF 32
  • Carter, Neil Jason
    British director

    Registered addresses and corresponding companies
    • icon of address Flat 11 Welbeck Court, Addison Bridge Place, London, W14 8XW

      IIF 33
  • Carter, Neil
    British financial director born in March 1970

    Registered addresses and corresponding companies
    • icon of address Flat 11 Welbeck Court, Addison Bridge Place, London, W14 8XW

      IIF 34
  • Mr Neil Jason Carter
    British born in March 1970

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 8 Quarles Park Road, Romford, RM6 4DE, United Kingdom

      IIF 35
child relation
Offspring entities and appointments
Active 9
  • 1
    PETER STILES PRESENTATIONS LIMITED - 1999-12-22
    THE LIVE COMMUNICATIONS AGENCY LIMITED - 1993-10-15
    COLLEGEHILL.COM LIMITED - 2014-02-03
    icon of address 131 Finsbury Pavement, London, England
    Active Corporate (4 parents)
    Equity (Company account)
    2 GBP2023-12-29
    Officer
    icon of calendar 2024-05-09 ~ now
    IIF 13 - Director → ME
  • 2
    icon of address 131 Finsbury Pavement, London, England
    Active Corporate (7 parents, 2 offsprings)
    Officer
    icon of calendar 2024-05-09 ~ now
    IIF 17 - Director → ME
  • 3
    icon of address 131 Finsbury Pavement, London, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2024-05-09 ~ now
    IIF 14 - Director → ME
  • 4
    COLLEGE GROUP TOPCO LIMITED - 2014-02-03
    TOWER UK TOPCO LIMITED - 2012-05-15
    icon of address 131 Finsbury Pavement, London, England
    Active Corporate (4 parents, 2 offsprings)
    Officer
    icon of calendar 2024-05-09 ~ now
    IIF 18 - Director → ME
  • 5
    C.S.C. LIMITED - 1989-07-11
    THE COLLEGE GROUP LIMITED - 2006-12-22
    COLLEGE HILL HOLDINGS LIMITED - 2014-02-03
    icon of address 131 Finsbury Pavement, London, England
    Active Corporate (4 parents, 13 offsprings)
    Officer
    icon of calendar 2024-05-09 ~ now
    IIF 15 - Director → ME
  • 6
    ANTHONY NATHAN LIMITED - 1983-12-23
    A J SANDBERG ASSOCIATES LIMITED - 1989-08-29
    COLLEGE HILL ASSOCIATES LIMITED - 2009-09-17
    COLLEGE HILL LIMITED - 2014-02-03
    NATHAN, SANDBERG LIMITED - 1988-11-02
    icon of address 131 Finsbury Pavement, London, England
    Active Corporate (5 parents, 7 offsprings)
    Officer
    icon of calendar 2024-05-09 ~ now
    IIF 12 - Director → ME
  • 7
    icon of address 8 Quarles Park Road, Romford, United Kingdom
    Dissolved Corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    1 GBP2017-03-31
    Officer
    icon of calendar 2015-10-21 ~ dissolved
    IIF 19 - Director → ME
    Person with significant control
    icon of calendar 2016-10-01 ~ dissolved
    IIF 35 - Ownership of voting rights - 75% or moreOE
    IIF 35 - Ownership of shares – 75% or moreOE
  • 8
    icon of address 131 Finsbury Pavement, London, England
    Active Corporate (4 parents)
    Officer
    icon of calendar 2024-05-09 ~ now
    IIF 16 - Director → ME
  • 9
    THE CRAFT COLLECTIVE STUDIOS LIMITED - 2019-10-15
    icon of address Suite 2a1, Northside House, Mount Pleasant, Barnet, England
    Active Corporate (2 parents)
    Equity (Company account)
    56,481 GBP2023-07-31
    Officer
    icon of calendar 2019-07-24 ~ now
    IIF 11 - Director → ME
Ceased 24
  • 1
    IMC MEDICAL COMMUNICATION LIMITED - 2022-12-02
    icon of address 175 High Holborn, London, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    4,298,142 GBP2020-12-31
    Officer
    icon of calendar 2021-03-01 ~ 2022-01-31
    IIF 3 - Director → ME
  • 2
    icon of address Highgate Studios 53-79 Highgate Road, Unit 410, London, England
    Active Corporate (1 parent)
    Net Assets/Liabilities (Company account)
    594,806 GBP2022-12-31
    Officer
    icon of calendar 2021-09-16 ~ 2022-01-31
    IIF 9 - Director → ME
  • 3
    GI. DATA LIMITED - 2001-07-13
    INTERCEDE 1301 LIMITED - 1998-03-23
    G2 AGENCY LIMITED - 2013-05-20
    GEOMETRY GLOBAL LIMITED - 2014-02-06
    icon of address Sea Containers, 18 Upper Ground, London, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2012-09-05 ~ 2014-12-03
    IIF 25 - Director → ME
  • 4
    MARKETDATASOLUTIONS EUROPE LIMITED - 2003-09-11
    GREY DESIRE LIMITED - 2002-05-28
    LUCOLIM LIMITED - 2000-10-13
    MDS GLOBAL CONSULTING LIMITED - 2007-05-30
    icon of address 121-141 Westbourne Terrace, Paddington, London, England And Wales
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2012-09-05 ~ 2014-12-03
    IIF 24 - Director → ME
  • 5
    MODULE COMMUNICATIONS GROUP LIMITED - 1999-10-12
    COMUNIK 8 LIMITED - 1997-02-18
    GREY INTERACTIVE SERVICES LIMITED - 2006-12-11
    icon of address Sea Containers, 18 Upper Ground, London, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2012-09-05 ~ 2014-12-03
    IIF 26 - Director → ME
  • 6
    GREY INTEGRATED PLC - 1998-11-12
    JOSHUAG2 LIMITED - 2009-11-06
    PML GREY PLC - 1994-05-31
    PML CREATIVE STRATEGY PLC - 1992-02-12
    PML AGENCY PLC - 1990-07-25
    PROMOTIONAL MARKETING LIMITED - 1988-05-06
    JOSHUA AGENCY PLC - 2006-08-24
    icon of address Sea Containers House, 18 Upper Ground, London, - -, England
    Active Corporate (4 parents, 3 offsprings)
    Officer
    icon of calendar 2012-09-05 ~ 2014-12-03
    IIF 27 - Director → ME
  • 7
    DORLAND ADVERTISING LTD - 1988-04-05
    GROUP ACTIVATION LTD - 2014-01-14
    DORLAND ADVERTISING LIMITED - 1986-06-01
    BSB. DORLAND LIMITED - 1994-06-01
    BATES DORLAND LIMITED - 1999-06-11
    DFS DORLAND LIMITED - 1987-09-04
    BATES UK LIMITED - 2007-01-10
    icon of address Sea Containers House, 18 Upper Ground, London, United Kingdom
    Active Corporate (3 parents)
    Officer
    icon of calendar 2014-01-01 ~ 2014-12-03
    IIF 21 - Director → ME
  • 8
    GEOMETRY@JWT LIMITED - 2019-10-01
    JWT SPECIALIZED COMMUNICATIONS LIMITED - 2013-11-08
    THE METHOD FACTORY LIMITED - 2000-01-21
    icon of address Sea Containers, 18 Upper Ground, London, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2014-02-07 ~ 2014-12-02
    IIF 30 - Director → ME
  • 9
    STEP2STEP LIMITED - 1999-06-03
    icon of address 121-141 Westbourne Terrace, London
    Dissolved Corporate (3 parents)
    Total Assets Less Current Liabilities (Company account)
    1 GBP2015-12-31
    Officer
    icon of calendar 2001-11-15 ~ 2004-05-30
    IIF 31 - Director → ME
  • 10
    COLLEGE HILL RECRUITMENT LTD - 2011-02-25
    COLLEGE HILL PR LIMITED - 2014-02-03
    JEFFERYS & CO. LIMITED - 2004-12-11
    icon of address 38 Craven Street, London, London, England
    Active Corporate (7 parents)
    Officer
    icon of calendar 2024-05-09 ~ 2025-05-20
    IIF 28 - Director → ME
  • 11
    icon of address 175 High Holborn, London, United Kingdom
    Active Corporate (4 parents, 1 offspring)
    Equity (Company account)
    2,125,260 GBP2022-12-31
    Officer
    icon of calendar 2021-08-06 ~ 2022-01-31
    IIF 2 - Director → ME
  • 12
    icon of address Albany House Suite 404 324-326 Regent Street, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2004-05-10 ~ 2005-01-31
    IIF 34 - Director → ME
  • 13
    KELNEW LIMITED - 1994-05-04
    icon of address Sea Containers, 18 Upper Ground, London, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2014-06-03 ~ 2014-12-03
    IIF 29 - Director → ME
  • 14
    icon of address Sea Containers, 18 Upper Ground, London, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2013-10-29 ~ 2014-12-03
    IIF 20 - Director → ME
  • 15
    PREMIERE CONSULTING LIMITED - 2004-11-24
    icon of address Sea Containers House, 18 Upper Ground, London, United Kingdom
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2014-06-03 ~ 2015-03-02
    IIF 23 - Director → ME
  • 16
    icon of address 2nd Floor Vega House Opal Drive, Fox Milne, Milton Keynes, England
    Active Corporate (5 parents)
    Net Assets/Liabilities (Company account)
    10,143,390 GBP2021-12-31
    Officer
    icon of calendar 2021-07-28 ~ 2022-01-31
    IIF 10 - Director → ME
  • 17
    IMC FX LIMITED - 2022-12-16
    icon of address 175 High Holborn, London, United Kingdom
    Active Corporate (4 parents)
    Net Assets/Liabilities (Company account)
    23,444,678 GBP2022-12-31
    Officer
    icon of calendar 2021-08-03 ~ 2022-01-31
    IIF 6 - Director → ME
  • 18
    IMC BIDCO LIMITED - 2022-03-21
    icon of address 175 High Holborn, London, United Kingdom
    Active Corporate (6 parents, 6 offsprings)
    Net Assets/Liabilities (Company account)
    2,786,599 GBP2021-12-31
    Officer
    icon of calendar 2021-07-07 ~ 2022-01-31
    IIF 4 - Director → ME
  • 19
    IMC MIDCO LIMITED - 2022-12-16
    icon of address 175 High Holborn, London, United Kingdom
    Active Corporate (6 parents, 1 offspring)
    Net Assets/Liabilities (Company account)
    4,725,934 GBP2021-12-31
    Officer
    icon of calendar 2021-07-28 ~ 2022-01-31
    IIF 7 - Director → ME
  • 20
    IMC TOPCO LIMITED - 2022-12-16
    icon of address 175 High Holborn, London, United Kingdom
    Active Corporate (5 parents, 1 offspring)
    Profit/Loss (Company account)
    1,100,765 GBP2020-05-13 ~ 2020-12-31
    Officer
    icon of calendar 2021-07-28 ~ 2022-01-31
    IIF 5 - Director → ME
  • 21
    INTEGRATED MEDHEALTH COMMUNICATION GROUP LTD - 2021-04-23
    icon of address 175 High Holborn, London, United Kingdom
    Active Corporate (3 parents)
    Net Assets/Liabilities (Company account)
    854,967 GBP2022-12-31
    Officer
    icon of calendar 2021-03-01 ~ 2022-01-31
    IIF 8 - Director → ME
  • 22
    MEDIAEDGE:CIA UK LIMITED - 2017-12-01
    DERBY TELECOMMUNICATIONS LIMITED - 2001-01-11
    ENTERPRISE XP LIMITED - 2003-01-02
    icon of address Sea Containers, 18 Upper Ground, London, United Kingdom
    Active Corporate (3 parents)
    Officer
    icon of calendar 2002-03-12 ~ 2003-10-08
    IIF 32 - Director → ME
    icon of calendar 2002-03-12 ~ 2003-10-08
    IIF 33 - Secretary → ME
  • 23
    PMP2 LIMITED - 2009-09-21
    PHILIP MYERS PRESS GROUP LIMITED - 2014-05-12
    PULSAR COMMUNICATIONS LIMITED - 2023-07-13
    icon of address 175 High Holborn, London, United Kingdom
    Active Corporate (4 parents)
    Net Assets/Liabilities (Company account)
    1,646,013 GBP2022-12-31
    Officer
    icon of calendar 2021-08-06 ~ 2022-01-31
    IIF 1 - Director → ME
  • 24
    XM
    - now
    CCG.XM - 2006-05-05
    icon of address 27 Farm Street, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2014-06-03 ~ 2014-12-03
    IIF 22 - 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 12 November 2025 and licensed under the Open Government Licence v3.0.