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 Christopher

    Related profiles found in government register
  • Carter, Nicholas Christopher
    British born in December 1964

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 12a Russell Court, Cottingley Business Park, Cottingley, Bingley, West Yorkshire, BD16 1PE, England

      IIF 1 IIF 2
    • icon of address 20, Fereby Close, Chipping Campden, GL55 6ET, England

      IIF 3
    • icon of address 20, Fereby Close, Chipping Campden, Gloucestershire, GL55 6ET, United Kingdom

      IIF 4
    • icon of address Camden House, 201 Warwick Road, Kenilworth, CV8 1TH

      IIF 5
    • icon of address Park Farm, Park Road, Woodbridge, Suffolk, IP13 6TR, England

      IIF 6
    • icon of address 2, Fountain Court, Great Witley, Worcester, Worcestershire, WR6 6HW, United Kingdom

      IIF 7 IIF 8
    • icon of address Rectory Gas Supplies, Sparrow Hall, Scrayingham, York, YO41 1JE

      IIF 9
    • icon of address Sparrow Hall, Scrayingham, York, North Yorkshire, YO41 1JE, United Kingdom

      IIF 10
  • Carter, Nicholas Christopher
    British business manager born in December 1964

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 2nd Floor - Crystal Court, Aston Cross Business Village, West Midlands, Birmingham, B6 5RQ, England

      IIF 11
  • Carter, Nicholas Christopher
    British company director born in December 1964

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 20, Fereby Close, Chipping Campden, GL55 6ET, England

      IIF 12
  • Carter, Nicholas Christopher
    British director born in December 1964

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 2nd Floor - Crystal Court, Aston Cross Business Village, 50 Rocky Lane - Aston, Birmingham, West Midlands, B6 5RQ, England

      IIF 13
    • icon of address 2nd Floor, Crystal Court, Aston Cross Business Village, 50 Rocky Lane - Aston, Birmingham, West Midlands, B6 5RQ

      IIF 14
    • icon of address Little Orchard, Atch Lench, Evesham, Worcestershire, WR11 4SW, England

      IIF 15
    • icon of address C/o Begbies Traynor (london) Llp, 31 St Floor 40 Bank Street, London, E14 5NR

      IIF 16
    • icon of address 340, Deansgate, Manchester, M3 4LY

      IIF 17
    • icon of address Magma House, 16 Davy Court, Castle Mound Way, Rugby, CV23 0UZ, England

      IIF 18
    • icon of address Magma House, 16 Davy Court, Castle Mound Way, Rugby, Warwickshire, CV23 0UZ, England

      IIF 19
    • icon of address Bridge Street, Holloway Bank, Wednesbury, West Midlands, WS10 0AW

      IIF 20
  • Carter, Nicholas Christopher
    British managing director born in December 1964

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Lister Gases, Bridge Street, Wednesbury, West Midlands, WS10 0AW

      IIF 21
  • Carter, Nicholas Christopher
    British born in December 1964

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 3 Waterfront Business Park, Brierley Hill, West Midlands, DY5 1LX, United Kingdom

      IIF 22
  • Carter, Nicholas Christopher
    British director born in December 1964

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 2, Fountain Court, Great Witley, Worcester, Worcestershire, WR6 6HW, United Kingdom

      IIF 23
  • Carter, Nicholas Christopher
    British managing director born in December 1964

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 46 Sandles Road, The Ridings, Droitwich Spa, Worcestershire, WR9 8RA

      IIF 24
  • Carter, Nicholas Christopher
    British director

    Registered addresses and corresponding companies
    • icon of address Little Orchard, Atch Lench, Evesham, Worcestershire, WR11 4SW, England

      IIF 25
  • Carter, Nicholas Christopher
    British general manager

    Registered addresses and corresponding companies
    • icon of address Lister Gases, Bridge Street, Wednesbury, West Midlands, WS10 0AW

      IIF 26
  • Mr Nicholas Christopher Carter
    British born in December 1964

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 20, Fereby Close, Chipping Campden, GL55 6ET, England

      IIF 27 IIF 28
    • icon of address 20, Fereby Close, Chipping Campden, Gloucestershire, GL55 6ET, United Kingdom

      IIF 29
    • icon of address 3 Coventry Innovation Village, Cheetah Road, Coventry, West Midlands, CV1 2TL, England

      IIF 30
    • icon of address C/o Begbies Traynor (london) Llp, 31 St Floor 40 Bank Street, London, E14 5NR

      IIF 31
    • icon of address 340, Deansgate, Manchester, M3 4LY

      IIF 32
    • icon of address Magma House, 16 Davy Court, Castle Mound Way, Rugby, CV23 0UZ, England

      IIF 33
    • icon of address 2, Fountain Court, Great Witley, Worcester, Worcestershire, WR6 6HW, United Kingdom

      IIF 34 IIF 35
  • Carter, Nicholas Christopher

    Registered addresses and corresponding companies
    • icon of address 46 Sandles Road, The Ridings, Droitwich Spa, Worcestershire, WR9 8RA

      IIF 36
  • Mr Nicholas Christopher Carter
    British born in December 1964

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 3 Waterfront Business Park, Brierley Hill, West Midlands, DY5 1LX, United Kingdom

      IIF 37
    • icon of address 2, Fountain Court, Great Witley, Worcester, Worcestershire, WR6 6HW, United Kingdom

      IIF 38
child relation
Offspring entities and appointments
Active 17
  • 1
    icon of address 20 Fereby Close, Chipping Campden, Gloucestershire, United Kingdom
    Active Corporate (2 parents, 3 offsprings)
    Equity (Company account)
    -4,486 GBP2024-02-28
    Officer
    icon of calendar 2018-02-21 ~ now
    IIF 4 - Director → ME
    Person with significant control
    icon of calendar 2018-02-21 ~ now
    IIF 29 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 29 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 2
    N C & SONS LIMITED - 2023-09-04
    icon of address 3 Coventry Innovation Village, Cheetah Road, Coventry, England
    Active Corporate (3 parents, 2 offsprings)
    Equity (Company account)
    -13,128 GBP2024-03-31
    Officer
    icon of calendar 2018-10-05 ~ now
    IIF 22 - Director → ME
    Person with significant control
    icon of calendar 2018-10-05 ~ now
    IIF 37 - Right to appoint or remove directorsOE
    IIF 37 - Ownership of shares – More than 50% but less than 75%OE
    IIF 37 - Ownership of voting rights - More than 50% but less than 75%OE
  • 3
    icon of address 3 Coventry Innovation Village, Cheetah Road, Coventry, England
    Active Corporate (3 parents)
    Equity (Company account)
    733,774 GBP2024-03-31
    Officer
    icon of calendar 2025-05-30 ~ now
    IIF 1 - Director → ME
  • 4
    icon of address 3 Coventry Innovation Village, Cheetah Road, Coventry, England
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    632,684 GBP2024-03-31
    Officer
    icon of calendar 2025-05-30 ~ now
    IIF 2 - Director → ME
  • 5
    COMPLETE KIDZ 2017 LIMITED - 2018-09-25
    icon of address 2nd Floor - Crystal Court, Aston Cross Business Village, West Midlands, Birmingham, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2017-05-18 ~ dissolved
    IIF 11 - Director → ME
  • 6
    icon of address 20 Fereby Close, Chipping Campden, England
    Active Corporate (3 parents)
    Equity (Company account)
    5,481 GBP2024-10-31
    Officer
    icon of calendar 2022-10-14 ~ now
    IIF 3 - Director → ME
  • 7
    UK LPG - 2019-05-07
    LP GAS ASSOCIATION - 2008-01-07
    THE LIQUEFIED PETROLEUM GAS INDUSTRY TECHNICAL ASSOCIATION (U.K.) - 1992-01-31
    THE LIQUEFIELD PETROLEUM GAS INDUSTRY TECHNICAL ASSOCIATION (U.K.) - 1991-12-31
    icon of address Camden House, 201 Warwick Road, Kenilworth
    Active Corporate (12 parents)
    Equity (Company account)
    341,492 GBP2023-12-31
    Officer
    icon of calendar 2022-01-12 ~ now
    IIF 5 - Director → ME
  • 8
    icon of address Magma House 16 Davy Court, Castle Mound Way, Rugby, England
    Dissolved Corporate (2 parents, 1 offspring)
    Officer
    icon of calendar 2018-04-27 ~ dissolved
    IIF 18 - Director → ME
    Person with significant control
    icon of calendar 2018-04-27 ~ dissolved
    IIF 33 - Ownership of shares – More than 50% but less than 75%OE
    IIF 33 - Ownership of voting rights - More than 50% but less than 75%OE
  • 9
    icon of address 20 Fereby Close, Chipping Campden, England
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2022-10-14 ~ dissolved
    IIF 12 - Director → ME
    Person with significant control
    icon of calendar 2022-10-14 ~ dissolved
    IIF 27 - Right to appoint or remove directorsOE
    IIF 27 - Ownership of voting rights - 75% or moreOE
    IIF 27 - Ownership of shares – More than 25% but not more than 50%OE
  • 10
    icon of address 2 Fountain Court, Great Witley, Worcester, Worcestershire, United Kingdom
    Active Corporate (4 parents, 1 offspring)
    Net Assets/Liabilities (Company account)
    2 GBP2024-05-31
    Officer
    icon of calendar 2023-05-01 ~ now
    IIF 8 - Director → ME
    Person with significant control
    icon of calendar 2023-05-01 ~ now
    IIF 35 - Has significant influence or controlOE
  • 11
    icon of address 2 Fountain Court, Great Witley, Worcester, Worcestershire, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -183,259 GBP2024-03-31
    Officer
    icon of calendar 2023-08-14 ~ now
    IIF 7 - Director → ME
  • 12
    icon of address Rectory Gas Supplies Sparrow Hall, Scrayingham, York
    Active Corporate (3 parents, 3 offsprings)
    Officer
    icon of calendar 2021-11-04 ~ now
    IIF 9 - Director → ME
  • 13
    BIDEAWHILE 275 LIMITED - 1998-05-29
    icon of address 3 Coventry Innovation Village, Cheetah Road, Coventry, West Midlands, England
    Active Corporate (3 parents)
    Equity (Company account)
    1,081,512 GBP2024-12-31
    Officer
    icon of calendar 2024-01-02 ~ now
    IIF 6 - Director → ME
    Person with significant control
    icon of calendar 2024-09-03 ~ now
    IIF 30 - Ownership of shares – 75% or more with control over the trustees of a trustOE
  • 14
    icon of address Sparrow Hall, Scrayingham, York, North Yorkshire, United Kingdom
    Active Corporate (4 parents)
    Officer
    icon of calendar 2021-02-12 ~ now
    IIF 10 - Director → ME
  • 15
    icon of address 2nd Floor, Crystal Court, Aston Cross Business Village, 50 Rocky Lane - Aston, Birmingham, West Midlands
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -438,577 GBP2018-06-30
    Officer
    icon of calendar 2018-04-27 ~ dissolved
    IIF 14 - Director → ME
  • 16
    icon of address C/o Begbies Traynor (london) Llp, 31 St Floor 40 Bank Street, London
    Liquidation Corporate (2 parents)
    Equity (Company account)
    276,289 GBP2017-06-30
    Person with significant control
    icon of calendar 2017-04-27 ~ now
    IIF 31 - Ownership of shares – More than 50% but less than 75%OE
    IIF 31 - Ownership of voting rights - More than 50% but less than 75%OE
  • 17
    icon of address 340 Deansgate, Manchester
    Dissolved Corporate (2 parents)
    Equity (Company account)
    377,046 GBP2017-06-30
    Officer
    icon of calendar 2018-04-27 ~ dissolved
    IIF 17 - Director → ME
    Person with significant control
    icon of calendar 2018-04-27 ~ dissolved
    IIF 32 - Ownership of shares – More than 50% but less than 75%OE
    IIF 32 - Ownership of voting rights - More than 50% but less than 75%OE
Ceased 9
  • 1
    icon of address Sandwell Industrial Estate, Spon Lane South, Smethwick Warley, West Midlands
    Active Corporate (6 parents)
    Equity (Company account)
    4,111,685 GBP2024-09-30
    Officer
    icon of calendar 2001-04-06 ~ 2008-12-08
    IIF 24 - Director → ME
  • 2
    icon of address 20 Fereby Close, Chipping Campden, England
    Active Corporate (3 parents)
    Equity (Company account)
    5,481 GBP2024-10-31
    Person with significant control
    icon of calendar 2022-10-14 ~ 2023-05-16
    IIF 28 - Ownership of voting rights - More than 50% but less than 75% OE
    IIF 28 - Ownership of shares – More than 50% but less than 75% OE
    IIF 28 - Right to appoint or remove directors OE
  • 3
    icon of address Ugi House Gisborne Close, Staveley, Chesterfield, Derbyshire, England
    Dissolved Corporate (3 parents, 1 offspring)
    Officer
    icon of calendar 2008-10-28 ~ 2016-12-20
    IIF 20 - Director → ME
    icon of calendar 2008-10-28 ~ 2009-10-01
    IIF 36 - Secretary → ME
  • 4
    icon of address Emerald House 22-22 Anchor Road, Aldridge, Walsall, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2018-04-27 ~ 2018-04-27
    IIF 19 - Director → ME
  • 5
    PRIMUS-SIEVERT UK LIMITED - 1992-04-23
    WM A MEYER LIMITED - 1981-12-31
    icon of address Lister Gases, Bridge Street, Wednesbury, West Midlands
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2009-06-30 ~ 2016-12-20
    IIF 21 - Director → ME
    icon of calendar 2009-06-30 ~ 2016-12-20
    IIF 26 - Secretary → ME
  • 6
    icon of address 2 Fountain Court, Great Witley, Worcester, Worcestershire, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -183,259 GBP2024-03-31
    Officer
    icon of calendar 2022-03-25 ~ 2023-06-27
    IIF 23 - Director → ME
    Person with significant control
    icon of calendar 2023-09-01 ~ 2025-03-18
    IIF 34 - Has significant influence or control OE
    icon of calendar 2022-03-25 ~ 2023-06-27
    IIF 38 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 38 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 38 - Right to appoint or remove directors OE
  • 7
    icon of address Leonard Curtis House Elms Square Bury New Road, Whitefield, Greater Manchester
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2008-10-29 ~ 2016-12-22
    IIF 15 - Director → ME
    icon of calendar 2008-10-29 ~ 2016-12-22
    IIF 25 - Secretary → ME
  • 8
    KEY 4 FINANCE LTD - 2016-03-22
    icon of address 2nd Floor - Crystal Court Aston Cross Business Village, 50 Rocky Lane - Aston, Birmingham, West Midlands, England
    Dissolved Corporate
    Equity (Company account)
    -1,168,100 GBP2018-06-30
    Officer
    icon of calendar 2018-04-27 ~ 2018-10-22
    IIF 13 - Director → ME
  • 9
    icon of address C/o Begbies Traynor (london) Llp, 31 St Floor 40 Bank Street, London
    Liquidation Corporate (2 parents)
    Equity (Company account)
    276,289 GBP2017-06-30
    Officer
    icon of calendar 2018-04-27 ~ 2025-09-15
    IIF 16 - 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.