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 Jon

    Related profiles found in government register
  • Carter, Nicholas Jon
    British chartered engineer born in May 1967

    Resident in England

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

      IIF 1
    • icon of address Unit 1 Ram Court, Wicklesham Lodge, Faringdon, SN7 7PN, United Kingdom

      IIF 2 IIF 3 IIF 4
    • icon of address Unit 1, Ram Court, Wicklesham Lodge Oxfordshire, Faringdon, SN7 7PN, United Kingdom

      IIF 5
  • Carter, Nicholas Jon
    British consulting engineer born in May 1967

    Resident in England

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

      IIF 6
  • Carter, Nicholas Jon
    British director born in May 1967

    Resident in England

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

      IIF 7 IIF 8
  • Carter, Nicholas
    British consulting engineer born in May 1967

    Resident in England

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

      IIF 9
  • Carter, Nicholas Jon
    born in May 1967

    Resident in England

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

      IIF 10
  • Carter, Nicola
    British company director born in December 1974

    Resident in England

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

      IIF 11
    • icon of address Afe Business Centre, 62 Anchorage Road, Sutton Coldfield, West Midlands, B74 2PG, United Kingdom

      IIF 12
  • Carter, Nicola
    British director born in December 1974

    Resident in England

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

      IIF 13 IIF 14
    • icon of address Windover House, St. Ann Street, Salisbury, SP1 2DR, England

      IIF 15
  • Carter, Nicola
    British finance director born in December 1974

    Resident in England

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

      IIF 16
  • Carter, Nicola
    British financial director born in December 1974

    Resident in England

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

      IIF 17
  • Mr Nicholas Jon Carter
    British born in May 1967

    Resident in England

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

      IIF 18
  • Carter, Jon Nicholas
    British director born in April 1943

    Resident in Turkey

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

      IIF 19
  • Carter, Jon Nicholas
    British managing director born in April 1943

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

      IIF 20
  • Miss Nicola Carter
    British born in December 1974

    Resident in England

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

      IIF 21 IIF 22 IIF 23
    • icon of address 62, Anchorage Road, Sutton Coldfield, B74 2PG, England

      IIF 24
    • icon of address Afe Business Centre, 62 Anchorage Road, Sutton Coldfield, West Midlands, B74 2PG, United Kingdom

      IIF 25
  • Ms Nicola Carter
    British born in December 1974

    Resident in England

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

      IIF 26
  • Carter, Nicola
    Brittish cake retailer born in December 1974

    Resident in United Kingdom

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

      IIF 27
  • Mr Jon Nicholas Carter
    British born in April 1943

    Resident in Turkey

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

      IIF 28
child relation
Offspring entities and appointments
Active 9
  • 1
    icon of address 62 Anchorage Road, Sutton Coldfield, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2021-02-09 ~ dissolved
    IIF 11 - Director → ME
    Person with significant control
    icon of calendar 2021-02-09 ~ dissolved
    IIF 24 - Ownership of shares – 75% or moreOE
    IIF 24 - Ownership of voting rights - 75% or moreOE
    IIF 24 - Right to appoint or remove directorsOE
  • 2
    UK CLARION MENTORS PARTNERS LTD - 2020-12-09
    icon of address 50 Grosvenor Hill, London, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2020-04-30 ~ dissolved
    IIF 17 - Director → ME
    Person with significant control
    icon of calendar 2020-04-30 ~ 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
    IIF 22 - Right to appoint or remove directorsOE
  • 3
    icon of address Afe Business Centre, 62 Anchorage Road, Sutton Coldfield, West Midlands, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2020-09-17 ~ dissolved
    IIF 12 - Director → ME
    Person with significant control
    icon of calendar 2020-09-17 ~ dissolved
    IIF 25 - Ownership of shares – 75% or moreOE
    IIF 25 - Ownership of voting rights - 75% or moreOE
    IIF 25 - Right to appoint or remove directorsOE
  • 4
    icon of address Windover House, St Ann Street, Salisbury, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    2 GBP2019-03-31
    Officer
    icon of calendar 2018-03-08 ~ dissolved
    IIF 15 - Director → ME
    Person with significant control
    icon of calendar 2018-03-08 ~ dissolved
    IIF 26 - Has significant influence or controlOE
  • 5
    icon of address 50 Grosvenor Hill, London, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2020-10-12 ~ dissolved
    IIF 16 - Director → ME
    Person with significant control
    icon of calendar 2020-10-12 ~ dissolved
    IIF 23 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 23 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 23 - Right to appoint or remove directorsOE
  • 6
    icon of address 50 Grosvenor Hill, London, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2020-10-12 ~ dissolved
    IIF 14 - Director → ME
    Person with significant control
    icon of calendar 2020-10-12 ~ dissolved
    IIF 21 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 21 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 21 - Right to appoint or remove directorsOE
  • 7
    SOVEREIGN COMMUNICATIONS LIMITED - 2003-08-07
    icon of address 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
    icon of calendar 2016-04-06 ~ dissolved
    IIF 28 - Ownership of shares – More than 25% but not more than 50%OE
  • 8
    icon of address Ebenezer House, 5a Poole Road, Bournemouth, Dorset, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2015-10-26 ~ dissolved
    IIF 27 - Director → ME
  • 9
    icon of address 50 Grosvenor Hill, London, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2020-10-12 ~ dissolved
    IIF 13 - 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
    icon of address Ramboll Uk Ltd, 240 Blackfriars Road, London, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2009-02-25 ~ 2010-05-11
    IIF 8 - Director → ME
    icon of calendar 2004-04-01 ~ 2005-12-31
    IIF 7 - Director → ME
  • 2
    GIFFORD PARTNERSHIP LLP - 2008-12-30
    icon of address Carlton House, Ringwood Road Woodlands, Southampton, Hampshire
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2005-11-01 ~ 2010-09-30
    IIF 10 - LLP Member → ME
  • 3
    PHONEPAYPLUS LIMITED - 2016-10-26
    ICSTIS LIMITED - 2008-04-25
    ACREBROW LIMITED - 1989-09-04
    icon of address Ofcom, Riverside House, 2a Southwark Bridge Road, London, England
    Active Corporate (3 parents)
    Net Assets/Liabilities (Company account)
    2,375,038 GBP2019-03-31
    Officer
    icon of calendar 1992-04-14 ~ 1995-12-31
    IIF 20 - Director → ME
  • 4
    icon of address 85 Great Portland Street, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    -116,311 GBP2023-12-31
    Officer
    icon of calendar 2014-06-23 ~ 2022-11-09
    IIF 3 - Director → ME
  • 5
    icon of address 85 Great Portland Street, London, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    100 GBP2023-12-31
    Officer
    icon of calendar 2014-06-23 ~ 2022-11-09
    IIF 4 - Director → ME
  • 6
    QODA CONSULTING LTD - 2014-07-03
    NICK CARTER CONSULTING LTD - 2011-03-29
    icon of address 85 Great Portland Street, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2023-12-31
    Officer
    icon of calendar 2010-11-15 ~ 2022-11-09
    IIF 5 - Director → ME
  • 7
    QODA HOLDINGS LTD - 2019-04-02
    icon of address 85 Great Portland Street, London, United Kingdom
    Active Corporate (4 parents, 2 offsprings)
    Equity (Company account)
    897,554 GBP2021-12-31
    Officer
    icon of calendar 2014-06-19 ~ 2022-11-09
    IIF 2 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2021-07-06
    IIF 18 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 18 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 8
    SOVEREIGN COMMUNICATIONS LIMITED - 2003-08-07
    icon of address 7 Blackburn Way, West Wick, Weston-super-mare, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -1,091 GBP2024-03-31
    Officer
    icon of calendar 1998-03-16 ~ 2010-12-01
    IIF 19 - Director → ME
  • 9
    THE NATIONAL INSPECTION COUNCIL FOR ELECTRICAL INSTALLATION CONTRACTING - 2005-09-30
    icon of address 45 Great Guildford Street, London, England
    Active Corporate (13 parents, 15 offsprings)
    Officer
    icon of calendar 2013-07-11 ~ 2015-10-05
    IIF 9 - Director → ME
    icon of calendar 2006-10-30 ~ 2012-03-30
    IIF 6 - Director → ME
  • 10
    icon of address Meadowgold Cottage Upper Common, Uffington, Faringdon, England
    Active Corporate (6 parents)
    Net Assets/Liabilities (Company account)
    109,260 GBP2020-12-31
    Officer
    icon of calendar 2018-01-16 ~ 2019-02-08
    IIF 1 - 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 24 April 2025 and licensed under the Open Government Licence v3.0.