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.

Jump to: Offsprings
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 England

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

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

      IIF 2 IIF 3 IIF 4
    • 1st Floor, Falcon Point, Park Plaza, Heath Hayes, Cannock, WS12 2DE, England

      IIF 6 IIF 7 IIF 8
    • 33, Wolverhampton Road, Cannock, WS11 1AP, England

      IIF 9
    • First Floor, Falcon Point, Park Plaza, Cannock, WS12 2DE, United Kingdom

      IIF 10 IIF 11 IIF 12
    • Shilling Group, 1st Floor Falcon Point, Park Plaza, Heath Hayes, Cannock, WS12 2DE, United Kingdom

      IIF 14 IIF 15 IIF 16
    • 1st Floor, Falcon Point, Park Plaza, Heath Hayes, Staffordshire, WS12 2DE

      IIF 17
    • Unit B2, Newton Business Park, Talbot Road, Hyde, Cheshire, SK14 4UQ, England

      IIF 18 IIF 19 IIF 20
    • Units 1 & 2, Rother Way, Hellaby, Rotherham, S66 8QN, England

      IIF 22
    • Unit 2, Ashville Way Industrial Estate, Sutton Weaver, Runcorn, WA7 3EZ, England

      IIF 23 IIF 24
  • Carter, Colin John
    British 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 25 IIF 26 IIF 27
    • 1st Floor, Falcon Point, Park Plaza, Heath Hayes, Cannock, Staffs, WS12 2DE, United Kingdom

      IIF 29
    • 1st Floor, Falcon Point, Park Plaza, Heath Hayes, Cannock, WS12 2DE, England

      IIF 30 IIF 31
    • 33, Wolverhampton Road, Cannock, Staffordshire, WS11 1AP

      IIF 32
    • 33, Wolverhampton Road, Cannock, WS11 1AP, England

      IIF 33
    • First Floor, Falcon Point, Park Plaza, Cannock, WS12 2DE, United Kingdom

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

      IIF 36
    • 1st Floor, Falcon Point, Park Plaza, Heath Hayes, Staffordshire, WS12 2DE, United Kingdom

      IIF 37
    • Unit B2, Newton Business Park, Talbot Road, Hyde, Cheshire, SK14 4UQ, England

      IIF 38 IIF 39 IIF 40
    • 316 Engineering Ltd, Unit B, Roundhouse Close, Peterborough, PE1 5TA, England

      IIF 42
  • 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 43
  • 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 44
  • 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 49
  • 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 50
  • 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 51 IIF 52
  • 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 53
child relation
Offspring entities and appointments 37
  • 1
    316 ENGINEERING LTD.
    04579661
    Forvis Mazars Llp The Pinnacle, 160 Midsummer Boulevard, Milton Keynes
    Liquidation Corporate (13 parents)
    Officer
    2018-12-20 ~ 2020-10-06
    IIF 42 - Director → ME
  • 2
    AGRICOM HOLDINGS LIMITED
    16887322
    Southdean Dairy South Lane, Tillington, Petworth, England
    Active Corporate (5 parents, 1 offspring)
    Person with significant control
    2025-12-02 ~ 2025-12-05
    IIF 13 - Ownership of voting rights - 75% or more OE
    IIF 13 - Right to appoint or remove directors OE
    IIF 13 - Ownership of shares – 75% or more OE
  • 3
    AGRICOM INVESTMENTS LIMITED
    16887737
    Southdean Dairy South Lane, Tillington, Petworth, England
    Active Corporate (4 parents, 1 offspring)
    Person with significant control
    2025-12-03 ~ 2025-12-05
    IIF 11 - Ownership of shares – 75% or more OE
    IIF 11 - Right to appoint or remove directors OE
    IIF 11 - Ownership of voting rights - 75% or more OE
  • 4
    ALTERNATIVE EQUITY LIMITED
    15278385
    Shilling Group, 1st Floor Falcon Point Park Plaza, Heath Hayes, Cannock, Staffordshire, United Kingdom
    Active Corporate (2 parents, 2 offsprings)
    Officer
    2023-11-13 ~ now
    IIF 36 - Director → ME
    Person with significant control
    2023-11-13 ~ 2023-11-24
    IIF 16 - Ownership of voting rights - 75% or more OE
    IIF 16 - Ownership of shares – 75% or more OE
    IIF 16 - Right to appoint or remove directors OE
  • 5
    ARDEN COMMERCIAL FINANCE LTD
    06812464
    33 Wolverhampton Road, Cannock, Staffordshire
    Active Corporate (2 parents)
    Officer
    2009-02-06 ~ now
    IIF 32 - Director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 7 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 7 - Ownership of shares – More than 25% but not more than 50% OE
  • 6
    ARDEN MANUFACTURING LIMITED
    06682804
    Saunders House Moor Lane, Witton, Birmingham
    Active Corporate (4 parents)
    Officer
    2008-08-27 ~ 2008-11-21
    IIF 44 - Director → ME
  • 7
    ARMORIC INTERNATIONAL LIMITED
    12484593
    14 Barn Close, Langage Industrial Estate, Plympton, Devon, England
    Active Corporate (6 parents, 1 offspring)
    Officer
    2020-02-26 ~ 2022-03-10
    IIF 53 - Director → ME
  • 8
    BOSTON COMMERCIAL FINANCE LIMITED
    - now 04440240
    DUNHAM SYSTEMS LIMITED - 2003-02-24
    Frp Advisory Llp, Ashcroft House Ervington Court, Meridian Business Park, Leicester, Leicestershire
    Dissolved Corporate (11 parents)
    Officer
    2007-11-01 ~ 2009-08-06
    IIF 52 - Director → ME
  • 9
    BRITURO SILENCERS LIMITED
    00584584 12905421
    Saunders House, Moor Lane Witton, Birmingham, West Midlands
    Dissolved Corporate (6 parents)
    Officer
    2008-09-25 ~ 2008-11-24
    IIF 48 - Director → ME
  • 10
    CENTRAL BUSINESS CONSULTANTS LIMITED
    05909399
    Unit 3 Morston Court, Kingswood, Lakeside, Cannock
    Dissolved Corporate (5 parents)
    Officer
    2006-09-05 ~ 2009-08-06
    IIF 50 - Director → ME
  • 11
    CHESHIRE PACKAGING GROUP LIMITED
    - now 04143905
    CHESHIRE PACKAGING LIMITED - 2015-03-23
    C/o Xeinadin Corporate Recovery Limited 100, Barbirolli Square, Manchester
    Liquidation Corporate (10 parents)
    Officer
    2015-06-22 ~ 2018-12-06
    IIF 38 - Director → ME
    Person with significant control
    2016-04-06 ~ 2018-12-06
    IIF 19 - Right to appoint or remove directors as a member of a firm OE
    IIF 19 - Has significant influence or control OE
  • 12
    CHESHIRE PRINT FINISHERS LIMITED
    - now 02390691
    CHESHIRE PACKAGING LIMITED - 2001-01-18
    PROOFGATE LIMITED - 1989-10-05
    Unit 2 Rhodes Street, Hyde, England
    Dissolved Corporate (9 parents)
    Officer
    2015-06-22 ~ 2018-12-06
    IIF 40 - Director → ME
    Person with significant control
    2017-05-31 ~ 2018-12-06
    IIF 21 - Right to appoint or remove directors OE
    IIF 21 - Has significant influence or control as a member of a firm OE
    IIF 21 - Right to appoint or remove directors as a member of a firm OE
  • 13
    CREATIVE BRANDS LIMITED
    06436017
    Unit B2 Newton Business Park, Talbot Road, Hyde, Cheshire, England
    Dissolved Corporate (10 parents)
    Officer
    2015-06-22 ~ 2018-12-06
    IIF 39 - Director → ME
    Person with significant control
    2016-04-06 ~ 2018-12-06
    IIF 20 - Has significant influence or control OE
    IIF 20 - Right to appoint or remove directors as a member of a firm OE
  • 14
    EASE-E-LOAD TROLLEYS LIMITED
    00994500
    Saunders House Moor Lane, Witton, Birmingham
    Dissolved Corporate (9 parents)
    Officer
    2008-09-25 ~ 2008-11-24
    IIF 47 - Director → ME
  • 15
    FS(MADDOX) LTD - now
    FRENCH SOLE LTD - 2024-01-10
    FRENCH SOLE HOLDINGS LTD - 2021-05-11
    STARSOLE LTD - 2020-02-04
    QUESTBOND LIMITED
    - 2019-10-22 10701411
    Kemp House 160 City Road, London
    Liquidation Corporate (11 parents)
    Person with significant control
    2017-04-27 ~ 2018-04-13
    IIF 22 - Ownership of voting rights - 75% or more OE
    IIF 22 - Right to appoint or remove directors OE
    IIF 22 - Ownership of shares – 75% or more OE
  • 16
    HILLMAX LIMITED
    - now 10250996
    SALUKI DESIGN LIMITED
    - 2017-10-23 10250996 10215195
    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 (4 parents)
    Officer
    2017-08-01 ~ now
    IIF 26 - Director → ME
    Person with significant control
    2017-08-01 ~ now
    IIF 4 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 4 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 4 - Has significant influence or control as a member of a firm OE
  • 17
    JUSTINGWILL LTD
    09042359
    33 Wolverhampton Road, Cannock, England
    Active Corporate (3 parents)
    Officer
    2014-05-15 ~ now
    IIF 33 - Director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 9 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 9 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 18
    LINTEL HOLDINGS LTD
    16008912
    Empire House, Beauchamp Avenue, Kidderminster, England
    Active Corporate (5 parents, 1 offspring)
    Person with significant control
    2024-10-09 ~ 2024-10-28
    IIF 10 - Has significant influence or control OE
  • 19
    LINTEL INVESTMENTS LTD
    16008913
    Empire House, Beauchamp Avenue, Kidderminster, England
    Active Corporate (5 parents, 1 offspring)
    Person with significant control
    2024-10-09 ~ 2024-10-28
    IIF 12 - Has significant influence or control OE
  • 20
    MAINE PROPERTY INVESTMENTS LIMITED
    04449208
    Haslers, Old Station Road, Loughton, Essex
    Dissolved Corporate (9 parents)
    Officer
    2007-11-01 ~ 2009-08-06
    IIF 51 - Director → ME
  • 21
    MBROOK HOLDINGS LTD
    14433221
    Unit 2 Ashville Way Industrial Estate, Sutton Weaver, Runcorn, England
    Active Corporate (6 parents, 1 offspring)
    Person with significant control
    2022-10-20 ~ 2022-10-31
    IIF 23 - Has significant influence or control OE
  • 22
    MBROOK INVESTMENTS LTD
    14431378
    Unit 2 Ashville Way Industrial Estate, Sutton Weaver, Runcorn, England
    Active Corporate (6 parents, 1 offspring)
    Person with significant control
    2022-10-20 ~ 2022-10-31
    IIF 24 - Has significant influence or control OE
  • 23
    MEARSE HOLDINGS LIMITED
    02501879
    Saunders House Moor Lane, Witton, Birmingham
    Active Corporate (5 parents)
    Officer
    2008-09-25 ~ 2008-11-24
    IIF 46 - Director → ME
  • 24
    OXENSTRONG LTD
    09128260
    Unit 2 Rhodes St, Hyde, Cheshire, United Kingdom
    Dissolved Corporate (4 parents)
    Officer
    2015-06-22 ~ 2018-12-06
    IIF 41 - Director → ME
    2015-06-22 ~ 2015-06-22
    IIF 43 - Director → ME
    Person with significant control
    2016-04-06 ~ 2018-12-06
    IIF 18 - Right to appoint or remove directors as a member of a firm OE
    IIF 18 - Right to appoint or remove directors OE
    IIF 18 - Has significant influence or control as a member of a firm OE
  • 25
    PARKWELL ENTERPRISES LIMITED
    09482190
    Sanderlings, Becketts Farm Alcester Road, Wythall, Birmingham
    Liquidation Corporate (4 parents)
    Officer
    2016-04-01 ~ 2018-11-01
    IIF 27 - Director → ME
    Person with significant control
    2016-04-06 ~ 2018-11-01
    IIF 5 - Right to appoint or remove directors OE
    IIF 5 - Has significant influence or control as a member of a firm OE
  • 26
    PRICE EXPRESS TRANSPORT LIMITED
    01451525
    1st Floor, Falcon Point Park Plaza, Heath Hayes, Cannock, England
    Active Corporate (13 parents)
    Officer
    2025-08-15 ~ 2025-09-09
    IIF 49 - Director → ME
  • 27
    SALUKI LIMITED
    01600898
    Inducta House Fryers Road, Bloxwich, Walsall, West Midlands
    Dissolved Corporate (8 parents)
    Officer
    2016-02-11 ~ 2018-11-01
    IIF 28 - Director → ME
    Person with significant control
    2016-04-06 ~ 2018-11-01
    IIF 3 - Right to appoint or remove directors as a member of a firm OE
    IIF 3 - Has significant influence or control OE
  • 28
    SCOTT & BARNETT ENGINEERING LIMITED
    00880756
    Saunders House, Moor Lane Witton, Birmingham, West Midlands
    Dissolved Corporate (9 parents)
    Officer
    2008-09-25 ~ 2008-11-24
    IIF 45 - Director → ME
  • 29
    SHILLCO INVESTMENTS LTD
    15779084
    First Floor, Falcon Point, Park Plaza, Cannock, United Kingdom
    Active Corporate (3 parents, 2 offsprings)
    Officer
    2024-10-29 ~ now
    IIF 35 - Director → ME
  • 30
    SHILLING GROUP HOLDINGS LIMITED
    - now 09033679
    JANLINK LIMITED
    - 2015-04-09 09033679
    1st Floor, Falcon Point, Park Plaza, Heath Hayes, Staffordshire
    Active Corporate (3 parents, 1 offspring)
    Officer
    2014-05-12 ~ now
    IIF 37 - Director → ME
    Person with significant control
    2017-05-12 ~ now
    IIF 17 - Has significant influence or control over the trustees of a trust OE
    IIF 17 - Right to appoint or remove directors with control over the trustees of a trust OE
  • 31
    SHILLING GROUP LIMITED
    14463598
    1st Floor, Falcon Point Park Plaza, Heath Hayes, Cannock, Staffordshire, United Kingdom
    Active Corporate (3 parents, 1 offspring)
    Officer
    2022-11-04 ~ now
    IIF 25 - Director → ME
    Person with significant control
    2022-11-04 ~ 2025-04-06
    IIF 2 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 2 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 32
    SHILLING MERGERS LIMITED
    07046876
    1st Floor Falcon Point Park Plaza, Heath Hayes, Cannock, England
    Active Corporate (4 parents, 21 offsprings)
    Officer
    2014-11-01 ~ now
    IIF 31 - Director → ME
    Person with significant control
    2016-04-06 ~ 2025-04-06
    IIF 8 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 8 - Right to appoint or remove directors OE
    IIF 8 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 8 - Has significant influence or control as a member of a firm OE
  • 33
    SHILLING PROPERTY LIMITED
    12684677
    1st Floor, Falcon Point Park Plaza, Heath Hayes, Cannock, Staffs, United Kingdom
    Active Corporate (2 parents)
    Officer
    2020-06-20 ~ now
    IIF 29 - Director → ME
    Person with significant control
    2020-06-20 ~ now
    IIF 1 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 1 - Ownership of shares – More than 25% but not more than 50% OE
  • 34
    SHILLING TRADING LIMITED
    - now 09033519
    SHILING TRADING LIMITED
    - 2015-06-29 09033519
    NIGHTGLAZE LIMITED
    - 2015-04-09 09033519
    1st Floor, Falcon Point Park Plaza, Heath Hayes, Cannock, England
    Active Corporate (3 parents, 52 offsprings)
    Officer
    2014-05-12 ~ now
    IIF 30 - Director → ME
    Person with significant control
    2017-05-12 ~ now
    IIF 6 - Right to appoint or remove directors OE
    IIF 6 - Has significant influence or control as a member of a firm OE
  • 35
    SIMTRANS HOLDINGS LIMITED
    15275973
    Shilling Group, 1st Floor Falcon Point Park Plaza, Heath Hayes, Cannock, Staffordshire, United Kingdom
    Active Corporate (5 parents, 1 offspring)
    Person with significant control
    2023-11-10 ~ 2023-11-24
    IIF 15 - Has significant influence or control OE
  • 36
    SIMTRANS INVESTMENTS LIMITED
    15275974
    Shilling Group, 1st Floor Falcon Point Park Plaza, Heath Hayes, Cannock, Staffordshire, United Kingdom
    Active Corporate (6 parents, 1 offspring)
    Person with significant control
    2023-11-10 ~ 2023-11-24
    IIF 14 - Has significant influence or control OE
  • 37
    THRUPPLE A HOLDINGS LTD
    - now 16015234
    THRUPPLE A HOLDINGS LTD
    - 2025-12-16 16015234
    First Floor, Falcon Point, Park Plaza, Cannock, United Kingdom
    Active Corporate (4 parents, 1 offspring)
    Officer
    2025-01-24 ~ now
    IIF 34 - Director → ME

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 9 February 2026 and licensed under the Open Government Licence v3.0.