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 David

    Related profiles found in government register
  • Carter, Nicholas David
    British haulage contractor born in June 1960

    Registered addresses and corresponding companies
    • icon of address Stoneystacks, Wiltshire Avenue, Crowthorne, Berkshire, RG45 6NR

      IIF 1
  • Carter, Nicholas David
    British manager born in June 1960

    Registered addresses and corresponding companies
    • icon of address Stoneystacks, Wiltshire Avenue, Crowthorne, Berkshire, RG45 6NR

      IIF 2
  • Carter, Nicholas David
    British managing director born in June 1960

    Registered addresses and corresponding companies
    • icon of address 33, Ongar Place, Addlestone, Surrey, KT15 1JF, United Kingdom

      IIF 3
  • Carter, Nicholas David
    British director born in June 1960

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Beechey House, 87 - 89 Church Street, Crowthorne, Berkshire, RG45 7AW, England

      IIF 4
    • icon of address Unit 3c Stantons Yard, Canal Bridge, Byfleet Road, New Haw, Surrey, KT15 3JE, England

      IIF 5
  • Carter, Nicholas David
    British facilities manager born in June 1960

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Unit 15, Martlands Industrial Estate, Smarts Heath Lane, Woking, Surrey, GU22 0RQ, England

      IIF 6
  • Carter, David Nicholas
    British

    Registered addresses and corresponding companies
    • icon of address 12 Fen Meadow, Ightham, Sevenoaks, Kent, TN15 9HT

      IIF 7 IIF 8
    • icon of address Chailey House, Langton Road, Langton Green, Tunbridge Wells, Kent, TN3 0BA, England

      IIF 9
  • Carter, David Nicholas
    British accountant

    Registered addresses and corresponding companies
  • Carter, David Nicholas
    British director

    Registered addresses and corresponding companies
    • icon of address 12 Fen Meadow, Ightham, Sevenoaks, Kent, TN15 9HT

      IIF 13
  • Carter, David Nicholas
    British sales director

    Registered addresses and corresponding companies
    • icon of address Chailey House, Langton Road, Langton Green, Tunbridge Wells, Kent, TN3 0BA, England

      IIF 14
  • Carter, David Nicholas

    Registered addresses and corresponding companies
    • icon of address 20, Havelock Road, Hastings, TN34 1BP, England

      IIF 15
    • icon of address 23, Havelock Road, Hastings, East Sussex, TN34 1BP, England

      IIF 16
    • icon of address 12, Fen Meadow, Ightham, Sevenoaks, Kent, TN15 9HT, England

      IIF 17
  • Carter, David

    Registered addresses and corresponding companies
    • icon of address Chailey House, Langton Road, Langton Green, Tunbridge Wells, Kent, TN3 0BA, England

      IIF 18
  • Mr Nicholas David Carter
    British born in June 1960

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Beechey House, 87 Church Street, Crowthorne, Berkshire, RG45 7AW, United Kingdom

      IIF 19
  • Carter, David Nicholas
    British accountant born in March 1955

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 20, Havelock Road, Hastings, TN34 1BP, England

      IIF 20
    • icon of address 23, Havelock Road, Hastings, East Sussex, TN34 1BP, England

      IIF 21
    • icon of address 12 Fen Meadow, Ightham, Sevenoaks, Kent, TN15 9HT

      IIF 22 IIF 23
    • icon of address Chailey House, Langton Road, Langton Green, Tunbridge Wells, Kent, TN3 0BA, England

      IIF 24
  • Carter, David Nicholas
    British director born in March 1955

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 12 Fen Meadow, Ightham, Sevenoaks, Kent, TN15 9HT

      IIF 25
    • icon of address The Oaks Specialist College, Cage Green Road, Tonbridge, Kent, TN10 4PT, United Kingdom

      IIF 26
  • Carter, David Nicholas
    British finance director born in March 1955

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 12 Fen Meadow, Ightham, Sevenoaks, Kent, TN15 9HT

      IIF 27
    • icon of address Chailey House, Langton Road, Langton Green, Tunbridge Wells, Kent, TN3 0BA, England

      IIF 28 IIF 29
  • Mr David Nicholas Carter
    British born in March 1955

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Chailey House, Langton Road, Langton Green, Tunbridge Wells, Kent, TN3 0BA, England

      IIF 30
  • Mr Nicholas David Carter
    British born in June 1960

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Unit 3c Stantons Yard, Canal Bridge, Byfleet Road, New Haw, Surrey, KT15 3JE, England

      IIF 31
child relation
Offspring entities and appointments
Active 8
  • 1
    icon of address 5 White Oak Square, London Road, Swanley, Kent
    Active Corporate (2 parents)
    Equity (Company account)
    131,040 GBP2025-03-31
    Officer
    icon of calendar 2006-06-05 ~ now
    IIF 28 - Director → ME
    icon of calendar 2006-07-07 ~ now
    IIF 14 - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 30 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 30 - Ownership of shares – More than 25% but not more than 50%OE
  • 2
    icon of address Chailey House Langton Road, Langton Green, Tunbridge Wells, Kent
    Dissolved Corporate (3 parents)
    Total Assets Less Current Liabilities (Company account)
    -3,079 GBP2016-03-31
    Officer
    icon of calendar 2010-03-22 ~ dissolved
    IIF 29 - Director → ME
    icon of calendar 2010-03-22 ~ dissolved
    IIF 18 - Secretary → ME
  • 3
    icon of address 35 Paul Street, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2010-01-01 ~ dissolved
    IIF 17 - Secretary → ME
  • 4
    SKILLS FOR I & E LIMITED - 2019-05-16
    icon of address The Oaks Specialist College, Cage Green Road, Tonbridge, Kent, United Kingdom
    Active Corporate (9 parents)
    Officer
    icon of calendar 2021-01-22 ~ now
    IIF 26 - Director → ME
  • 5
    SLC TRAINING LTD - 2018-02-19
    icon of address Unit 15 Martlands Industrial Estate, Smarts Heath Lane, Woking, Surrey, England
    Active Corporate (4 parents)
    Equity (Company account)
    281,485 GBP2024-12-31
    Officer
    icon of calendar 2024-04-10 ~ now
    IIF 6 - Director → ME
  • 6
    icon of address 23 Havelock Road, Hastings, East Sussex
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2013-06-14 ~ dissolved
    IIF 21 - Director → ME
    icon of calendar 2013-06-14 ~ dissolved
    IIF 16 - Secretary → ME
  • 7
    icon of address 20 Havelock Road, Hastings, England
    Dissolved Corporate (4 parents)
    Equity (Company account)
    -202,969 GBP2021-03-31
    Officer
    icon of calendar 2013-05-30 ~ dissolved
    IIF 20 - Director → ME
    icon of calendar 2013-05-30 ~ dissolved
    IIF 15 - Secretary → ME
  • 8
    INFORMATION EQUALS POWER LIMITED - 2006-07-26
    THE DIRECT MARKETING STORE LIMITED - 1996-11-05
    icon of address 5 White Oak Square, London Road, Swanley, Kent
    Active Corporate (6 parents, 1 offspring)
    Profit/Loss (Company account)
    78,519 GBP2023-10-01 ~ 2024-09-30
    Officer
    icon of calendar 1993-06-11 ~ now
    IIF 24 - Director → ME
    icon of calendar 1996-11-18 ~ now
    IIF 9 - Secretary → ME
Ceased 10
  • 1
    DIRECT ENVELOPES (U.K.) LIMITED - 2007-03-07
    icon of address 8th Floor 25 Farringdon Street, London
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2006-06-28 ~ 2007-11-29
    IIF 11 - Secretary → ME
  • 2
    icon of address Rsm Tenon Recovery 11th Floor, 66 Chiltern Street, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 1996-11-18 ~ 2006-05-31
    IIF 25 - Director → ME
    icon of calendar 1996-11-18 ~ 2007-11-29
    IIF 13 - Secretary → ME
  • 3
    icon of address Frp Advisory Llp, 2nd Floor Trident House, 42-48 Victoria Street, St. Albans, Hertfordshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar ~ 2008-09-17
    IIF 2 - Director → ME
  • 4
    MISCHIEF CONSULTING LIMITED - 2014-07-24
    icon of address D S House, 306 High Street, Croydon, Surrey, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    -52,002 GBP2024-03-31
    Officer
    icon of calendar 2005-10-10 ~ 2012-10-17
    IIF 22 - Director → ME
    icon of calendar 2005-10-10 ~ 2021-10-26
    IIF 7 - Secretary → ME
  • 5
    D.P.S. MARKETING LIMITED - 1995-11-17
    D.D.D. MARKETING LIMITED - 1992-02-28
    icon of address Stralfors Plc, Cardrew Way, Cardrew Industrial Estate, Redruth, Cornwall
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar ~ 2005-11-15
    IIF 27 - Director → ME
    icon of calendar ~ 2006-03-31
    IIF 8 - Secretary → ME
  • 6
    icon of address Cardrew Way, Cardrew Industrial Estate, Redruth, Cornwall
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 1996-10-01 ~ 2005-11-15
    IIF 23 - Director → ME
    icon of calendar 1996-10-01 ~ 2006-03-31
    IIF 10 - Secretary → ME
  • 7
    icon of address 8th Floor 25 Farringdon Street, London
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2004-07-01 ~ 2007-11-29
    IIF 12 - Secretary → ME
  • 8
    CROSSWAYS TRANSPORT UK LIMITED - 2008-09-22
    icon of address Dometo House Molesey Road, Hersham, Walton-on-thames, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    84,960 GBP2024-03-31
    Officer
    icon of calendar 2007-12-05 ~ 2009-10-09
    IIF 3 - Director → ME
    icon of calendar 2013-04-02 ~ 2020-10-30
    IIF 5 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2020-10-30
    IIF 31 - Right to appoint or remove directors OE
    IIF 31 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 31 - Ownership of shares – More than 25% but not more than 50% OE
  • 9
    SLC TRAINING LTD - 2018-02-19
    icon of address Unit 15 Martlands Industrial Estate, Smarts Heath Lane, Woking, Surrey, England
    Active Corporate (4 parents)
    Equity (Company account)
    281,485 GBP2024-12-31
    Officer
    icon of calendar 2016-12-16 ~ 2020-10-31
    IIF 4 - Director → ME
    Person with significant control
    icon of calendar 2016-12-16 ~ 2020-01-31
    IIF 19 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 19 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 10
    MN CONTRACTS LIMITED - 2010-08-13
    icon of address 3 Vulcan Way, Sandhurst, England
    Active Corporate (2 parents)
    Equity (Company account)
    3,982 GBP2024-12-31
    Officer
    icon of calendar 2007-11-29 ~ 2008-05-12
    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 26 August 2025 and licensed under the Open Government Licence v3.0.