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, Nicki Anthony

    Related profiles found in government register
  • Carter, Nicki Anthony
    British director born in August 1973

    Resident in England

    Registered addresses and corresponding companies
    • Chestnut House, 9 Nene Close, Guyhirn, Cambridgeshire, PE13 4EX, United Kingdom

      IIF 1
    • Wilson Field Limited, The Manor House, 260 Ecclesall Road South, Sheffield, South Yorkshire, S11 9PS

      IIF 2
    • Unit 2, Europa Square, Europa Way, Wisbech, Cambridgeshire, PE13 2UR, England

      IIF 3
  • Carter, Nicki Anthony
    British managing director born in August 1973

    Resident in England

    Registered addresses and corresponding companies
    • Unit 2, Europa Square, Europa Way, Wisbech, Cambridgeshire, PE13 2UR, United Kingdom

      IIF 4
  • Carter, Nicki
    British director born in August 1973

    Resident in England

    Registered addresses and corresponding companies
    • 3rd, Floor, Suite 6 18 Tuesday Market Place, King's Lynn, Norfolk, PE30 1JW, United Kingdom

      IIF 5
    • 260, Ecclesall Road South, Sheffield, South Yorkshire, S11 9PS

      IIF 6
  • Carter, Nicki Anthony
    British businessman born in August 1973

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Unit 2, Europa Square, Europa Way, Wisbech, Cambridgeshire, PE13 2UR, England

      IIF 7
    • Unit 2 Europa Square, Europa Way, Wisbech, Cambridgeshire, PE13 2UR, United Kingdom

      IIF 8 IIF 9 IIF 10
  • Mr Nick Carter
    British born in August 1973

    Resident in England

    Registered addresses and corresponding companies
    • Unit 2, Europa Square, Europa Way, Wisbech, Cambridgeshire, PE13 2UR, England

      IIF 12
  • Carter, Nick
    British director born in August 1973

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 10, Woodland Gardens, North Wootton, King's Lynn, Norfolk, PE30 3PX, United Kingdom

      IIF 13
    • Curzon House, Crossbank Road, King's Lynn, Norfolk, PE30 2HD, United Kingdom

      IIF 14
    • Riverside Business Complex, Crossbank Road, King's Lynn, Norfolk, PE30 2HD, United Kingdom

      IIF 15
  • Carter, Nick
    British director born in July 1966

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Upper Floor Suites 1, 2 & 3, Nelson House North Lynn Industrial Estate, King's Lynn, Norfolk, PE30 2JG, United Kingdom

      IIF 16
  • Mr Nicki Anthony Carter
    British born in August 1973

    Resident in United Kingdom

    Registered addresses and corresponding companies
child relation
Offspring entities and appointments
Active 11
  • 1
    UK PROPERTY RENTAL & SALES LIMITED - 2014-06-10
    Unit 2 Europa Square, Europa Way, Wisbech, Cambridgeshire
    Dissolved Corporate (1 parent)
    Officer
    2014-01-03 ~ dissolved
    IIF 1 - Director → ME
  • 2
    CARTER'S WINE BAR LIMITED - 2024-03-04
    Unit 2 Europa Square, Europa Way, Wisbech, Cambridgeshire, United Kingdom
    Active Corporate (1 parent)
    Officer
    2023-08-22 ~ now
    IIF 8 - Director → ME
    Person with significant control
    2023-08-22 ~ now
    IIF 21 - Ownership of shares – 75% or moreOE
    IIF 21 - Ownership of voting rights - 75% or moreOE
  • 3
    Unit 2 Europa Square, Europa Way, Wisbech, Cambridgeshire, United Kingdom
    Dissolved Corporate (2 parents)
    Person with significant control
    2020-11-10 ~ dissolved
    IIF 19 - Ownership of shares – 75% or moreOE
    IIF 19 - Ownership of voting rights - 75% or moreOE
  • 4
    Unit 2 Europa Square, Europa Way, Wisbech, Cambridgeshire, United Kingdom
    Active Corporate (2 parents)
    Officer
    2023-08-16 ~ now
    IIF 9 - Director → ME
    Person with significant control
    2023-08-16 ~ now
    IIF 20 - Ownership of shares – 75% or moreOE
    IIF 20 - Ownership of voting rights - 75% or moreOE
  • 5
    TRANS LOCKED LIMITED - 2016-11-28
    C/o Nick Carter, Unit 2 Europa Square, Europa Way, Wisbech, Cambridgeshire, England
    Active Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    37,911 GBP2023-03-31
    Officer
    2023-08-16 ~ now
    IIF 7 - Director → ME
    Person with significant control
    2016-11-25 ~ now
    IIF 12 - Ownership of shares – 75% or moreOE
    IIF 12 - Ownership of voting rights - 75% or moreOE
    IIF 12 - Ownership of voting rights - 75% or more as a member of a firmOE
    IIF 12 - Right to appoint or remove directorsOE
  • 6
    Unit 2 Europa Square, Europa Way, Wisbech, Cambridgeshire, United Kingdom
    Active Corporate (1 parent)
    Officer
    2024-12-24 ~ now
    IIF 11 - Director → ME
    Person with significant control
    2024-12-24 ~ now
    IIF 17 - Ownership of voting rights - 75% or moreOE
    IIF 17 - Right to appoint or remove directorsOE
  • 7
    Unit 2 Europa Square, Europa Way, Wisbech, Cambridgeshire, United Kingdom
    Dissolved Corporate (1 parent)
    Net Assets/Liabilities (Company account)
    100 GBP2024-03-31
    Officer
    2023-08-16 ~ dissolved
    IIF 10 - Director → ME
    Person with significant control
    2021-03-15 ~ dissolved
    IIF 18 - Ownership of shares – 75% or moreOE
    IIF 18 - Ownership of voting rights - 75% or moreOE
  • 8
    FULL THROTTLE KARTING LIMITED - 2014-07-31
    Unit 2 Europa Square, Europa Way, Wisbech, Cambridgeshire
    Dissolved Corporate (1 parent)
    Officer
    2014-07-24 ~ dissolved
    IIF 4 - Director → ME
  • 9
    CARTER CONSULTANCY LIMITED - 2015-04-29
    Wilson Field Limited, The Manor House, 260 Ecclesall Road South, Sheffield, South Yorkshire
    Dissolved Corporate (1 parent)
    Current Assets (Company account)
    251,782 GBP2016-01-31
    Officer
    2014-01-07 ~ dissolved
    IIF 2 - Director → ME
  • 10
    SWC K9 PATROLS LIMITED - 2011-05-20
    Curzon House, Crossbank Road, King's Lynn, Norfolk, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2011-01-31 ~ dissolved
    IIF 14 - Director → ME
  • 11
    260 Ecclesall Road South, Sheffield, South Yorkshire
    Dissolved Corporate (1 parent)
    Officer
    2012-11-01 ~ dissolved
    IIF 6 - Director → ME
Ceased 4
  • 1
    TRANS LOCKED LIMITED - 2016-11-28
    C/o Nick Carter, Unit 2 Europa Square, Europa Way, Wisbech, Cambridgeshire, England
    Active Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    37,911 GBP2023-03-31
    Officer
    2016-03-15 ~ 2019-08-12
    IIF 3 - Director → ME
  • 2
    SWC TRAINING LIMITED - 2013-07-09
    Wilson Field, The Manor South, 260 Ecclesall Road South, Sheffield, South Yorkshire
    Dissolved Corporate (2 parents)
    Officer
    2013-03-22 ~ 2013-09-03
    IIF 5 - Director → ME
  • 3
    SWC K9 PATROLS LIMITED - 2011-05-20
    Curzon House, Crossbank Road, King's Lynn, Norfolk, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2010-06-07 ~ 2010-06-18
    IIF 16 - Director → ME
    2010-01-28 ~ 2010-02-28
    IIF 13 - Director → ME
  • 4
    260 Ecclesall Road South, Sheffield, South Yorkshire
    Dissolved Corporate (1 parent)
    Officer
    2012-03-28 ~ 2012-03-28
    IIF 15 - Director → ME
© 2022-2025 Polylogarithmic Technology Ltd. All rights reserved.
Contains public sector information retrieved at 24 April 2025 and licensed under the Open Government Licence v3.0.