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 Ashley Clinton-carter

    Related profiles found in government register
  • Mr Ashley Clinton-carter
    British born in January 1958

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 79 College Road, College Road, Harrow, HA1 1BD, England

      IIF 1
    • icon of address 428a, Watford Way, London, NW7 2QJ, England

      IIF 2 IIF 3 IIF 4
    • icon of address 6th Floor First Central 200 2 Lakeside Drive, Park, Park Royal, London, NW10 7FQ, England

      IIF 5
    • icon of address Acc Telecom, Acc Telecom, 60 St Martins Lane, Covent Garden, London, WC2N 4JS, England

      IIF 6
    • icon of address Commodore Group Limited, 59-60 Thames Street, Windsor, Windsor, SL4 1TX, England

      IIF 7
  • Mr. Ashley Clinton-carter
    British born in January 1958

    Resident in England

    Registered addresses and corresponding companies
  • Mr Ashley Clinton - Carter
    British born in January 1958

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Car Centre Hasan, Kingsbury Works, Media House, Unit 3, Kingsbury Road, London, NW9 8UP, England

      IIF 11
  • Mr Ashley Clinton-carter
    British born in January 1958

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 428a, Watford Way, London, NW7 2QJ, England

      IIF 12
    • icon of address Acc Gold Ltd, 8, St James's Square, London, London, SW1Y 4JU, England

      IIF 13
  • Ashley Clinton-carter
    British born in January 1958

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 428a, Watford Way, London, NW7 2QJ, England

      IIF 14 IIF 15
    • icon of address 428a, Watford Way, London, NW7 2QJ, United Kingdom

      IIF 16
  • Clinton -carter, Ashley
    British company director born in January 1958

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Car Centre Hasan, Kingsbury Works, Media House, Unit 3, Kingsbury Road, London, NW9 8UP, England

      IIF 17
  • Clinton-carter, Ashley, Mr.
    British born in January 1958

    Resident in England

    Registered addresses and corresponding companies
  • Clinton-carter, Ashley, Mr.
    British ceo born in January 1958

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Valentine Trailers Groupp, College Road, Harrow, HA1 1BD, England

      IIF 22
  • Clinton-carter, Ashley, Mr.
    British company director born in January 1958

    Resident in England

    Registered addresses and corresponding companies
  • Clinton-carter, Ashley, Mr.
    British consultant born in January 1958

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 79 College Road, College Road, Harrow, HA1 1BD, England

      IIF 25
    • icon of address 428a, Watford Way, London, NW7 2QJ, United Kingdom

      IIF 26
    • icon of address 6th Floor First Central 200 2 Lakeside Drive, Park, Park Royal, London, NW10 7FQ, England

      IIF 27
    • icon of address Acc Telecom, Acc Telecom, 60 St Martins Lane, Covent Garden, London, WC2N 4JS, England

      IIF 28
    • icon of address Commodore Group Limited, 59-60 Thames Street, Windsor, Windsor, SL4 1TX, England

      IIF 29
  • Clinton-carter, Ashley, Mr.
    British director born in January 1958

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Acc House 63-66, Hatton Garden, London, EC1N 8LE, England

      IIF 30
  • Clinton-carter, Ashley
    British born in January 1958

    Resident in United Kingdom

    Registered addresses and corresponding companies
child relation
Offspring entities and appointments
Active 8
  • 1
    icon of address 428a Watford Way, London, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-10-27 ~ now
    IIF 32 - Director → ME
    Person with significant control
    icon of calendar 2025-10-27 ~ now
    IIF 14 - Ownership of shares – 75% or moreOE
  • 2
    icon of address 428a Watford Way, London, England
    Active Corporate (4 parents)
    Equity (Company account)
    11,750 GBP2024-07-31
    Officer
    icon of calendar 2023-07-19 ~ now
    IIF 20 - Director → ME
    Person with significant control
    icon of calendar 2023-07-19 ~ now
    IIF 9 - Ownership of shares – 75% or moreOE
    IIF 9 - Right to appoint or remove directorsOE
    IIF 9 - Ownership of voting rights - 75% or moreOE
  • 3
    icon of address 428a Watford Way, London, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2025-01-16 ~ now
    IIF 31 - Director → ME
    Person with significant control
    icon of calendar 2025-01-16 ~ now
    IIF 15 - Ownership of shares – 75% or moreOE
  • 4
    icon of address 428a Watford Way, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2020-07-22 ~ dissolved
    IIF 24 - Director → ME
    Person with significant control
    icon of calendar 2020-07-22 ~ dissolved
    IIF 3 - Ownership of voting rights - 75% or moreOE
    IIF 3 - Right to appoint or remove directorsOE
    IIF 3 - Ownership of shares – 75% or moreOE
  • 5
    icon of address 428a Watford Way, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2020-07-22 ~ dissolved
    IIF 23 - Director → ME
    Person with significant control
    icon of calendar 2020-07-22 ~ dissolved
    IIF 2 - Right to appoint or remove directorsOE
    IIF 2 - Ownership of voting rights - 75% or moreOE
    IIF 2 - Ownership of shares – 75% or moreOE
  • 6
    icon of address 428a Watford Way, London, England
    Active Corporate (8 parents)
    Officer
    icon of calendar 2023-12-19 ~ now
    IIF 19 - Director → ME
    Person with significant control
    icon of calendar 2023-12-19 ~ now
    IIF 10 - Right to appoint or remove directorsOE
    IIF 10 - Ownership of voting rights - 75% or moreOE
    IIF 10 - Ownership of shares – 75% or moreOE
  • 7
    icon of address 428a Watford Way, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    4,501 GBP2025-05-31
    Officer
    icon of calendar 2022-05-25 ~ now
    IIF 21 - Director → ME
    Person with significant control
    icon of calendar 2022-05-25 ~ now
    IIF 4 - Right to appoint or remove directorsOE
    IIF 4 - Ownership of shares – 75% or moreOE
    IIF 4 - Ownership of voting rights - 75% or moreOE
  • 8
    icon of address 428a Watford Way, London, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2023-12-19 ~ now
    IIF 18 - Director → ME
    Person with significant control
    icon of calendar 2023-12-19 ~ now
    IIF 8 - Ownership of shares – 75% or moreOE
    IIF 8 - Ownership of voting rights - 75% or moreOE
    IIF 8 - Right to appoint or remove directorsOE
Ceased 8
  • 1
    VALENTINE TRAILERS GROUPP LIMITED - 2023-07-19
    A1 ENGINES LIMITED - 2022-05-23
    icon of address 25 Forge Road, Little Sutton, Ellesmere Port, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    0 GBP2023-01-31
    Officer
    icon of calendar 2022-05-22 ~ 2022-05-27
    IIF 22 - Director → ME
    Person with significant control
    icon of calendar 2022-05-22 ~ 2022-05-27
    IIF 12 - Ownership of voting rights - 75% or more with control over the trustees of a trust OE
    IIF 12 - Has significant influence or control over the trustees of a trust OE
    IIF 12 - Ownership of shares – 75% or more with control over the trustees of a trust OE
    IIF 12 - Ownership of voting rights - 75% or more as a member of a firm OE
    IIF 12 - Ownership of voting rights - 75% or more OE
    IIF 12 - Ownership of shares – 75% or more as a member of a firm OE
    IIF 12 - Ownership of shares – 75% or more OE
  • 2
    icon of address 79 College Road College Road, Harrow, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2021-06-30
    Officer
    icon of calendar 2020-06-01 ~ 2022-05-28
    IIF 25 - Director → ME
    Person with significant control
    icon of calendar 2020-06-01 ~ 2022-05-29
    IIF 1 - Ownership of voting rights - 75% or more OE
    IIF 1 - Ownership of shares – 75% or more OE
    IIF 1 - Right to appoint or remove directors OE
  • 3
    icon of address Acc House 63-66 Hatton Garden, London, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2019-11-30
    Officer
    icon of calendar 2017-11-22 ~ 2019-12-05
    IIF 30 - Director → ME
    Person with significant control
    icon of calendar 2017-11-22 ~ 2019-12-05
    IIF 16 - Ownership of voting rights - 75% or more OE
    IIF 16 - Right to appoint or remove directors OE
    IIF 16 - Ownership of shares – 75% or more OE
  • 4
    icon of address 4385, 11031134 - Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Equity (Company account)
    100 GBP2020-10-31
    Officer
    icon of calendar 2017-10-25 ~ 2022-05-27
    IIF 26 - Director → ME
    Person with significant control
    icon of calendar 2017-10-25 ~ 2022-05-27
    IIF 13 - Ownership of shares – 75% or more with control over the trustees of a trust OE
    IIF 13 - Ownership of shares – 75% or more as a member of a firm OE
    IIF 13 - Ownership of voting rights - 75% or more as a member of a firm OE
    IIF 13 - Right to appoint or remove directors OE
    IIF 13 - Ownership of shares – 75% or more OE
    IIF 13 - Ownership of voting rights - 75% or more with control over the trustees of a trust OE
    IIF 13 - Ownership of voting rights - 75% or more OE
  • 5
    icon of address Acc Telecom Acc Telecom, 60 St Martins Lane, Covent Garden, London, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2021-06-30
    Officer
    icon of calendar 2020-06-01 ~ 2022-05-28
    IIF 28 - Director → ME
    Person with significant control
    icon of calendar 2020-06-01 ~ 2022-05-28
    IIF 6 - Ownership of shares – 75% or more OE
    IIF 6 - Ownership of voting rights - 75% or more OE
    IIF 6 - Right to appoint or remove directors OE
  • 6
    icon of address 6th Floor First Central 200 2 Lakeside Drive, Park, Park Royal, London, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2021-06-30
    Officer
    icon of calendar 2020-06-29 ~ 2022-05-27
    IIF 27 - Director → ME
    Person with significant control
    icon of calendar 2020-06-29 ~ 2022-05-27
    IIF 5 - Ownership of voting rights - 75% or more OE
    IIF 5 - Ownership of shares – 75% or more OE
    IIF 5 - Right to appoint or remove directors OE
  • 7
    icon of address Unit 4, 30-100 Colindeep Lane, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2022-01-21 ~ 2022-05-29
    IIF 17 - Director → ME
    Person with significant control
    icon of calendar 2022-01-21 ~ 2022-05-29
    IIF 11 - Ownership of shares – 75% or more OE
    IIF 11 - Ownership of voting rights - 75% or more OE
  • 8
    icon of address 4385, 12636971 - Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2021-06-30
    Officer
    icon of calendar 2020-06-01 ~ 2022-05-27
    IIF 29 - Director → ME
    Person with significant control
    icon of calendar 2020-06-01 ~ 2022-05-27
    IIF 7 - Ownership of voting rights - 75% or more OE
    IIF 7 - Ownership of shares – 75% or more OE
    IIF 7 - Right to appoint or remove directors OE

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.