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 Colin John Carter

    Related profiles found in government register
  • Mr Colin John Carter
    British born in May 1962

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 1st Floor Falcon Point, Park Plaza, Heath Hayes, Cannock, Staffordshire, WS12 2DE, United Kingdom

      IIF 1 IIF 2
    • Shilling Group, 1st Floor Falcon Point, Park Plaza, Heath Hayes, Cannock, WS12 2DE, United Kingdom

      IIF 3 IIF 4 IIF 5
    • Unit B2, Newton Business Park, Talbot Road, Hyde, Cheshire, SK14 4UQ, England

      IIF 6 IIF 7 IIF 8
    • Units 1 & 2, Rother Way, Hellaby, Rotherham, S66 8QN, England

      IIF 10
    • Unit 2, Ashville Way Industrial Estate, Sutton Weaver, Runcorn, WA7 3EZ, England

      IIF 11 IIF 12
  • Carter, Colin John
    British company director born in May 1962

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 35, Tudor Way, Sutton Coldfield, West Midlands, B72 1LP, United Kingdom

      IIF 13
  • Carter, Colin John
    British consultant born in May 1962

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 35, Tudor Way, Sutton Coldfield, West Midlands, B72 1LP, United Kingdom

      IIF 14 IIF 15
  • Mr Colin John Carter
    English born in May 1962

    Resident in England

    Registered addresses and corresponding companies
    • 1st Floor, Falcon Point, Park Plaza, Cannock, WS12 2DE, United Kingdom

      IIF 16
    • 1st Floor, Falcon Point, Park Plaza, Heath Hayes, Cannock, Staffordshire, WS12 2DE, United Kingdom

      IIF 17 IIF 18
    • 1st Floor, Falcon Point, Park Plaza, Heath Hayes, Cannock, WS12 2DE, England

      IIF 19 IIF 20 IIF 21
    • 33, Wolverhampton Road, Cannock, WS11 1AP, England

      IIF 22
    • First Floor, Falcon Point, Park Plaza, Cannock, WS12 2DE, United Kingdom

      IIF 23 IIF 24
    • 1st Floor, Falcon Point, Park Plaza, Heath Hayes, Staffordshire, WS12 2DE

      IIF 25
  • Carter, Colin
    British director born in May 1962

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Falcon Point, Park Plaza, Heath Hayes, Cannock, WS12 2DE, United Kingdom

      IIF 26
  • Carter, Colin John
    British director born in June 1962

    Resident in England

    Registered addresses and corresponding companies
    • 1st Floor Falcon Point, Park Plaza, Heath Hayes, Cannock, Staffordshire, WS12 2DE

      IIF 27
  • Carter, Colin John
    British company director born in May 1962

    Registered addresses and corresponding companies
    • Arden House, Weaverlake Drive, Yoxall, Burton On Trent, Staffordshire, DE13 8AD, England

      IIF 28
  • Carter, Colin John
    British director born in May 1962

    Registered addresses and corresponding companies
  • Carter, Colin John
    British director born in May 1962

    Resident in Cyprus

    Registered addresses and corresponding companies
    • 1st Floor, Falcon Point, Park Plaza, Heath Hayes, Cannock, WS12 2DE, England

      IIF 33
  • Carter, Colin John
    English born in May 1962

    Resident in England

    Registered addresses and corresponding companies
    • 1st Floor, Falcon Point, Park Plaza, Heath Hayes, Cannock, Staffordshire, WS12 2DE, United Kingdom

      IIF 34 IIF 35 IIF 36
    • 1st Floor, Falcon Point, Park Plaza, Heath Hayes, Cannock, Staffs, WS12 2DE, United Kingdom

      IIF 37
    • 1st Floor, Falcon Point, Park Plaza, Heath Hayes, Cannock, WS12 2DE, England

      IIF 38 IIF 39
    • 33, Wolverhampton Road, Cannock, Staffordshire, WS11 1AP

      IIF 40
    • 33, Wolverhampton Road, Cannock, WS11 1AP, England

      IIF 41
    • First Floor, Falcon Point, Park Plaza, Cannock, WS12 2DE, United Kingdom

      IIF 42
    • Shilling Group, 1st Floor Falcon Point, Park Plaza, Heath Hayes, Cannock, Staffordshire, WS12 2DE, United Kingdom

      IIF 43
    • 1st Floor, Falcon Point, Park Plaza, Heath Hayes, Staffordshire, WS12 2DE, United Kingdom

      IIF 44
  • Carter, Colin John
    English company director born in May 1962

    Resident in England

    Registered addresses and corresponding companies
    • 1st Floor Falcon Point, Park Plaza, Heath Hayes, Cannock, Staffordshire, WS12 2DE, United Kingdom

      IIF 45
  • Carter, Colin John
    English director born in May 1962

    Resident in England

    Registered addresses and corresponding companies
    • Unit B2, Newton Business Park, Talbot Road, Hyde, Cheshire, SK14 4UQ, England

      IIF 46 IIF 47 IIF 48
    • 316 Engineering Ltd, Unit B, Roundhouse Close, Peterborough, PE1 5TA, England

      IIF 50
child relation
Offspring entities and appointments
Active 10
  • 1
    Shilling Group, 1st Floor Falcon Point Park Plaza, Heath Hayes, Cannock, Staffordshire, United Kingdom
    Active Corporate (2 parents, 2 offsprings)
    Equity (Company account)
    Retained earnings (accumulated losses)
    0 GBP2024-03-31
    Officer
    2023-11-13 ~ now
    IIF 43 - Director → ME
  • 2
    33 Wolverhampton Road, Cannock, Staffordshire
    Active Corporate (2 parents)
    Equity (Company account)
    492,231 GBP2025-01-31
    Officer
    2009-02-06 ~ now
    IIF 40 - Director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 20 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 20 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 3
    SALUKI DESIGN LIMITED - 2017-10-23
    SALUKI PRECISION ENGINEERING LIMITED - 2016-08-22
    NEVASO LIMITED - 2016-07-19
    1st Floor Falcon Point Park Plaza, Heath Hayes, Cannock, Staffordshire, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    75,969 GBP2024-12-30
    Officer
    2017-08-01 ~ now
    IIF 35 - Director → ME
    Person with significant control
    2017-08-01 ~ now
    IIF 18 - Has significant influence or control as a member of a firmOE
    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
  • 4
    33 Wolverhampton Road, Cannock, England
    Active Corporate (2 parents)
    Equity (Company account)
    -86,940 GBP2024-09-23
    Officer
    2014-05-15 ~ now
    IIF 41 - Director → ME
    Person with significant control
    2016-04-06 ~ now
    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
  • 5
    First Floor, Falcon Point, Park Plaza, Cannock, United Kingdom
    Active Corporate (2 parents, 2 offsprings)
    Officer
    2024-10-29 ~ now
    IIF 42 - Director → ME
  • 6
    JANLINK LIMITED - 2015-04-09
    1st Floor, Falcon Point, Park Plaza, Heath Hayes, Staffordshire
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    498,402 GBP2024-09-24
    Officer
    2014-05-12 ~ now
    IIF 44 - Director → ME
    Person with significant control
    2017-05-12 ~ now
    IIF 25 - Has significant influence or control over the trustees of a trustOE
    IIF 25 - Right to appoint or remove directors with control over the trustees of a trustOE
  • 7
    1st Floor, Falcon Point Park Plaza, Heath Hayes, Cannock, Staffordshire, United Kingdom
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    100 GBP2024-11-30
    Officer
    2022-11-04 ~ now
    IIF 34 - Director → ME
  • 8
    1st Floor Falcon Point Park Plaza, Heath Hayes, Cannock, England
    Active Corporate (3 parents, 5 offsprings)
    Equity (Company account)
    352,164 GBP2024-09-24
    Officer
    2014-11-01 ~ now
    IIF 39 - Director → ME
  • 9
    1st Floor, Falcon Point Park Plaza, Heath Hayes, Cannock, Staffs, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    25,318 GBP2024-01-31
    Officer
    2020-06-20 ~ now
    IIF 37 - Director → ME
    Person with significant control
    2020-06-20 ~ now
    IIF 16 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 16 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 10
    SHILING TRADING LIMITED - 2015-06-29
    NIGHTGLAZE LIMITED - 2015-04-09
    1st Floor, Falcon Point Park Plaza, Heath Hayes, Cannock, England
    Active Corporate (2 parents, 6 offsprings)
    Equity (Company account)
    1,445,643 GBP2024-09-24
    Officer
    2014-05-12 ~ now
    IIF 38 - Director → ME
    Person with significant control
    2017-05-12 ~ now
    IIF 19 - Right to appoint or remove directorsOE
    IIF 19 - Has significant influence or control as a member of a firmOE
Ceased 27
  • 1
    Forvis Mazars Llp The Pinnacle, 160 Midsummer Boulevard, Milton Keynes
    Liquidation Corporate (1 parent)
    Equity (Company account)
    2,546,610 GBP2020-12-31
    Officer
    2018-12-20 ~ 2020-10-06
    IIF 50 - Director → ME
  • 2
    Shilling Group, 1st Floor Falcon Point Park Plaza, Heath Hayes, Cannock, Staffordshire, United Kingdom
    Active Corporate (2 parents, 2 offsprings)
    Equity (Company account)
    Retained earnings (accumulated losses)
    0 GBP2024-03-31
    Person with significant control
    2023-11-13 ~ 2023-11-24
    IIF 5 - Ownership of shares – 75% or more OE
    IIF 5 - Ownership of voting rights - 75% or more OE
    IIF 5 - Right to appoint or remove directors OE
  • 3
    Saunders House Moor Lane, Witton, Birmingham
    Active Corporate (1 parent)
    Equity (Company account)
    3 GBP2024-12-31
    Officer
    2008-08-27 ~ 2008-11-21
    IIF 28 - Director → ME
  • 4
    14 Barn Close, Langage Industrial Estate, Plympton, Devon, England
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    1,000 GBP2024-09-30
    Officer
    2020-02-26 ~ 2022-03-10
    IIF 26 - Director → ME
  • 5
    DUNHAM SYSTEMS LIMITED - 2003-02-24
    Frp Advisory Llp, Ashcroft House Ervington Court, Meridian Business Park, Leicester, Leicestershire
    Dissolved Corporate (1 parent)
    Officer
    2007-11-01 ~ 2009-08-06
    IIF 15 - Director → ME
  • 6
    Saunders House, Moor Lane Witton, Birmingham, West Midlands
    Dissolved Corporate (1 parent)
    Officer
    2008-09-25 ~ 2008-11-24
    IIF 32 - Director → ME
  • 7
    Unit 3 Morston Court, Kingswood, Lakeside, Cannock
    Dissolved Corporate (1 parent)
    Officer
    2006-09-05 ~ 2009-08-06
    IIF 13 - Director → ME
  • 8
    CHESHIRE PACKAGING LIMITED - 2015-03-23
    C/o Xeinadin Corporate Recovery Limited 100, Barbirolli Square, Manchester
    Liquidation Corporate (1 parent)
    Equity (Company account)
    264,987 GBP2018-09-29
    Officer
    2015-06-22 ~ 2018-12-06
    IIF 46 - Director → ME
    Person with significant control
    2016-04-06 ~ 2018-12-06
    IIF 7 - Right to appoint or remove directors as a member of a firm OE
    IIF 7 - Has significant influence or control OE
  • 9
    CHESHIRE PACKAGING LIMITED - 2001-01-18
    PROOFGATE LIMITED - 1989-10-05
    Unit 2 Rhodes Street, Hyde, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    0 GBP2018-09-29
    Officer
    2015-06-22 ~ 2018-12-06
    IIF 48 - Director → ME
    Person with significant control
    2017-05-31 ~ 2018-12-06
    IIF 9 - Right to appoint or remove directors as a member of a firm OE
    IIF 9 - Right to appoint or remove directors OE
    IIF 9 - Has significant influence or control as a member of a firm OE
  • 10
    Unit B2 Newton Business Park, Talbot Road, Hyde, Cheshire, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    83 GBP2017-09-29
    Officer
    2015-06-22 ~ 2018-12-06
    IIF 47 - Director → ME
    Person with significant control
    2016-04-06 ~ 2018-12-06
    IIF 8 - Has significant influence or control OE
    IIF 8 - Right to appoint or remove directors as a member of a firm OE
  • 11
    Saunders House Moor Lane, Witton, Birmingham
    Dissolved Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    230,301 GBP2015-12-31
    Officer
    2008-09-25 ~ 2008-11-24
    IIF 31 - Director → ME
  • 12
    FRENCH SOLE LTD - 2024-01-10
    FRENCH SOLE HOLDINGS LTD - 2021-05-11
    STARSOLE LTD - 2020-02-04
    QUESTBOND LIMITED - 2019-10-22
    Kemp House 160 City Road, London
    Liquidation Corporate (1 parent)
    Equity (Company account)
    -1,222,000 GBP2021-03-31
    Person with significant control
    2017-04-27 ~ 2018-04-13
    IIF 10 - Right to appoint or remove directors OE
    IIF 10 - Ownership of voting rights - 75% or more OE
    IIF 10 - Ownership of shares – 75% or more OE
  • 13
    Empire House, Beauchamp Avenue, Kidderminster, England
    Active Corporate (2 parents, 1 offspring)
    Person with significant control
    2024-10-09 ~ 2024-10-28
    IIF 23 - Has significant influence or control OE
  • 14
    Empire House, Beauchamp Avenue, Kidderminster, England
    Active Corporate (2 parents, 1 offspring)
    Person with significant control
    2024-10-09 ~ 2024-10-28
    IIF 24 - Has significant influence or control OE
  • 15
    Haslers, Old Station Road, Loughton, Essex
    Dissolved Corporate (1 parent)
    Officer
    2007-11-01 ~ 2009-08-06
    IIF 14 - Director → ME
  • 16
    Unit 2 Ashville Way Industrial Estate, Sutton Weaver, Runcorn, England
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    4 GBP2023-11-30
    Person with significant control
    2022-10-20 ~ 2022-10-31
    IIF 11 - Has significant influence or control OE
  • 17
    Unit 2 Ashville Way Industrial Estate, Sutton Weaver, Runcorn, England
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    4 GBP2023-11-30
    Person with significant control
    2022-10-20 ~ 2022-10-31
    IIF 12 - Has significant influence or control OE
  • 18
    Saunders House Moor Lane, Witton, Birmingham
    Active Corporate (1 parent)
    Equity (Company account)
    7,503 GBP2024-12-31
    Officer
    2008-09-25 ~ 2008-11-24
    IIF 30 - Director → ME
  • 19
    Unit 2 Rhodes St, Hyde, Cheshire, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2019-09-29
    Officer
    2015-06-22 ~ 2015-06-22
    IIF 27 - Director → ME
    2015-06-22 ~ 2018-12-06
    IIF 49 - Director → ME
    Person with significant control
    2016-04-06 ~ 2018-12-06
    IIF 6 - Has significant influence or control as a member of a firm OE
    IIF 6 - Right to appoint or remove directors as a member of a firm OE
    IIF 6 - Right to appoint or remove directors OE
  • 20
    Sanderlings, Becketts Farm Alcester Road, Wythall, Birmingham
    Liquidation Corporate (1 parent)
    Equity (Company account)
    414,001 GBP2022-09-29
    Officer
    2016-04-01 ~ 2018-11-01
    IIF 36 - Director → ME
    Person with significant control
    2016-04-06 ~ 2018-11-01
    IIF 2 - Right to appoint or remove directors OE
    IIF 2 - Has significant influence or control as a member of a firm OE
  • 21
    1st Floor, Falcon Point Park Plaza, Heath Hayes, Cannock, England
    Active Corporate (2 parents)
    Equity (Company account)
    3,351,861 GBP2024-03-31
    Officer
    2025-08-15 ~ 2025-09-09
    IIF 33 - Director → ME
  • 22
    Inducta House Fryers Road, Bloxwich, Walsall, West Midlands
    Dissolved Corporate (1 parent)
    Equity (Company account)
    344,956 GBP2018-08-30
    Officer
    2016-02-11 ~ 2018-11-01
    IIF 45 - Director → ME
    Person with significant control
    2016-04-06 ~ 2018-11-01
    IIF 1 - Right to appoint or remove directors as a member of a firm OE
    IIF 1 - Has significant influence or control OE
  • 23
    Saunders House, Moor Lane Witton, Birmingham, West Midlands
    Dissolved Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    277,747 GBP2015-12-31
    Officer
    2008-09-25 ~ 2008-11-24
    IIF 29 - Director → ME
  • 24
    1st Floor, Falcon Point Park Plaza, Heath Hayes, Cannock, Staffordshire, United Kingdom
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    100 GBP2024-11-30
    Person with significant control
    2022-11-04 ~ 2025-04-06
    IIF 17 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 17 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 25
    1st Floor Falcon Point Park Plaza, Heath Hayes, Cannock, England
    Active Corporate (3 parents, 5 offsprings)
    Equity (Company account)
    352,164 GBP2024-09-24
    Person with significant control
    2016-04-06 ~ 2025-04-06
    IIF 21 - Has significant influence or control as a member of a firm OE
    IIF 21 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 21 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 21 - Right to appoint or remove directors OE
  • 26
    Shilling Group, 1st Floor Falcon Point Park Plaza, Heath Hayes, Cannock, Staffordshire, United Kingdom
    Active Corporate (3 parents, 1 offspring)
    Profit/Loss (Company account)
    0 GBP2023-11-10 ~ 2024-03-31
    Person with significant control
    2023-11-10 ~ 2023-11-24
    IIF 4 - Has significant influence or control OE
  • 27
    Shilling Group, 1st Floor Falcon Point Park Plaza, Heath Hayes, Cannock, Staffordshire, United Kingdom
    Active Corporate (4 parents, 1 offspring)
    Profit/Loss (Company account)
    0 GBP2023-11-10 ~ 2024-03-31
    Person with significant control
    2023-11-10 ~ 2023-11-24
    IIF 3 - Has significant influence or control OE

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 12 November 2025 and licensed under the Open Government Licence v3.0.