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 director born in December 1964

    Resident in United Kingdom

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

      IIF 1
    • 2, Fountain Court, Great Witley, Worcester, Worcestershire, WR6 6HW, United Kingdom

      IIF 2
  • Carter, Nicholas Christopher
    British managing director born in December 1964

    Resident in United Kingdom

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

      IIF 3
  • Carter, Nicholas Christopher
    British business management consultant born in December 1964

    Resident in England

    Registered addresses and corresponding companies
    • 20, Fereby Close, Chipping Campden, Gloucestershire, GL55 6ET, United Kingdom

      IIF 4
  • Carter, Nicholas Christopher
    British business manager born in December 1964

    Resident in England

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

      IIF 5
  • Carter, Nicholas Christopher
    British commercial director born in December 1964

    Resident in England

    Registered addresses and corresponding companies
    • Camden House, 201 Warwick Road, Kenilworth, CV8 1TH

      IIF 6
    • Rectory Gas Supplies, Sparrow Hall, Scrayingham, York, YO41 1JE

      IIF 7
  • Carter, Nicholas Christopher
    British company director born in December 1964

    Resident in England

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

      IIF 8
  • Carter, Nicholas Christopher
    British director born in December 1964

    Resident in England

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

      IIF 9
    • 2nd Floor, Crystal Court, Aston Cross Business Village, 50 Rocky Lane - Aston, Birmingham, West Midlands, B6 5RQ

      IIF 10
    • 3 Coventry Innovation Village, Cheetah Road, Coventry, West Midlands, CV1 2TL, England

      IIF 11
    • Little Orchard, Atch Lench, Evesham, Worcestershire, WR11 4SW, England

      IIF 12
    • C/o Begbies Traynor (london) Llp, 31 St Floor 40 Bank Street, London, E14 5NR

      IIF 13
    • 340, Deansgate, Manchester, M3 4LY

      IIF 14
    • Magma House, 16 Davy Court, Castle Mound Way, Rugby, CV23 0UZ, England

      IIF 15
    • Magma House, 16 Davy Court, Castle Mound Way, Rugby, Warwickshire, CV23 0UZ, England

      IIF 16
    • Bridge Street, Holloway Bank, Wednesbury, West Midlands, WS10 0AW

      IIF 17
    • 2, Fountain Court, Great Witley, Worcester, Worcestershire, WR6 6HW, United Kingdom

      IIF 18 IIF 19
    • Sparrow Hall, Scrayingham, York, North Yorkshire, YO41 1JE, United Kingdom

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

    Resident in England

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

      IIF 21
    • Lister Gases, Bridge Street, Wednesbury, West Midlands, WS10 0AW

      IIF 22
  • Mr Nicholas Christopher Carter
    British born in December 1964

    Resident in United Kingdom

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

      IIF 23
    • 2, Fountain Court, Great Witley, Worcester, Worcestershire, WR6 6HW, United Kingdom

      IIF 24
  • Carter, Nicholas Christopher
    British director

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

      IIF 25
  • Carter, Nicholas Christopher
    British general manager

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

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

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

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

      IIF 31
    • 340, Deansgate, Manchester, M3 4LY

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

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

      IIF 34 IIF 35
  • Carter, Nicholas Christopher

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

      IIF 36
child relation
Offspring entities and appointments
Active 15
  • 1
    20 Fereby Close, Chipping Campden, Gloucestershire, United Kingdom
    Active Corporate (2 parents, 3 offsprings)
    Equity (Company account)
    -4,486 GBP2024-02-28
    Officer
    2018-02-21 ~ now
    IIF 4 - Director → ME
    Person with significant control
    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
    20 Fereby Close, Chipping Campden, Gloucestershire
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    -13,128 GBP2024-03-31
    Officer
    2018-10-05 ~ now
    IIF 1 - Director → ME
    Person with significant control
    2018-10-05 ~ now
    IIF 23 - Ownership of shares – More than 50% but less than 75%OE
    IIF 23 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 23 - Right to appoint or remove directorsOE
  • 3
    COMPLETE KIDZ 2017 LIMITED - 2018-09-25
    2nd Floor - Crystal Court, Aston Cross Business Village, West Midlands, Birmingham, England
    Dissolved Corporate (2 parents)
    Officer
    2017-05-18 ~ dissolved
    IIF 5 - Director → ME
  • 4
    20 Fereby Close, Chipping Campden, England
    Active Corporate (3 parents)
    Equity (Company account)
    2,973 GBP2023-10-31
    Officer
    2022-10-14 ~ now
    IIF 21 - Director → ME
  • 5
    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
    Camden House, 201 Warwick Road, Kenilworth
    Active Corporate (12 parents)
    Equity (Company account)
    341,492 GBP2023-12-31
    Officer
    2022-01-12 ~ now
    IIF 6 - Director → ME
  • 6
    Magma House 16 Davy Court, Castle Mound Way, Rugby, England
    Dissolved Corporate (2 parents, 1 offspring)
    Officer
    2018-04-27 ~ dissolved
    IIF 15 - Director → ME
    Person with significant control
    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
  • 7
    20 Fereby Close, Chipping Campden, England
    Dissolved Corporate (4 parents)
    Officer
    2022-10-14 ~ dissolved
    IIF 8 - Director → ME
    Person with significant control
    2022-10-14 ~ dissolved
    IIF 27 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 27 - Ownership of voting rights - 75% or moreOE
    IIF 27 - Right to appoint or remove directorsOE
  • 8
    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
    2023-05-01 ~ now
    IIF 19 - Director → ME
    Person with significant control
    2023-05-01 ~ now
    IIF 35 - Has significant influence or controlOE
  • 9
    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
    2023-08-14 ~ now
    IIF 18 - Director → ME
  • 10
    Rectory Gas Supplies Sparrow Hall, Scrayingham, York
    Active Corporate (4 parents, 2 offsprings)
    Officer
    2021-11-04 ~ now
    IIF 7 - Director → ME
  • 11
    BIDEAWHILE 275 LIMITED - 1998-05-29
    3 Coventry Innovation Village, Cheetah Road, Coventry, West Midlands, England
    Active Corporate (3 parents)
    Equity (Company account)
    934,424 GBP2023-12-31
    Officer
    2024-01-02 ~ now
    IIF 11 - Director → ME
    Person with significant control
    2024-09-03 ~ now
    IIF 30 - Ownership of shares – 75% or more with control over the trustees of a trustOE
  • 12
    Sparrow Hall, Scrayingham, York, North Yorkshire, United Kingdom
    Active Corporate (4 parents)
    Officer
    2021-02-12 ~ now
    IIF 20 - Director → ME
  • 13
    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
    2018-04-27 ~ dissolved
    IIF 10 - Director → ME
  • 14
    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
    2018-04-27 ~ now
    IIF 13 - Director → ME
    Person with significant control
    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
  • 15
    340 Deansgate, Manchester
    Dissolved Corporate (2 parents)
    Equity (Company account)
    377,046 GBP2017-06-30
    Officer
    2018-04-27 ~ dissolved
    IIF 14 - Director → ME
    Person with significant control
    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 8
  • 1
    Sandwell Industrial Estate, Spon Lane South, Smethwick Warley, West Midlands
    Active Corporate (6 parents)
    Equity (Company account)
    4,338,359 GBP2023-09-30
    Officer
    2001-04-06 ~ 2008-12-08
    IIF 3 - Director → ME
  • 2
    20 Fereby Close, Chipping Campden, England
    Active Corporate (3 parents)
    Equity (Company account)
    2,973 GBP2023-10-31
    Person with significant control
    2022-10-14 ~ 2023-05-16
    IIF 28 - Ownership of shares – More than 50% but less than 75% OE
    IIF 28 - Ownership of voting rights - More than 50% but less than 75% OE
    IIF 28 - Right to appoint or remove directors OE
  • 3
    Ugi House Gisborne Close, Staveley, Chesterfield, Derbyshire, England
    Dissolved Corporate (3 parents, 1 offspring)
    Officer
    2008-10-28 ~ 2016-12-20
    IIF 17 - Director → ME
    2008-10-28 ~ 2009-10-01
    IIF 36 - Secretary → ME
  • 4
    Emerald House 22-22 Anchor Road, Aldridge, Walsall, England
    Dissolved Corporate (2 parents)
    Officer
    2018-04-27 ~ 2018-04-27
    IIF 16 - Director → ME
  • 5
    PRIMUS-SIEVERT UK LIMITED - 1992-04-23
    WM A MEYER LIMITED - 1981-12-31
    Lister Gases, Bridge Street, Wednesbury, West Midlands
    Dissolved Corporate (2 parents)
    Officer
    2009-06-30 ~ 2016-12-20
    IIF 22 - Director → ME
    2009-06-30 ~ 2016-12-20
    IIF 26 - Secretary → ME
  • 6
    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
    2022-03-25 ~ 2023-06-27
    IIF 2 - Director → ME
    Person with significant control
    2022-03-25 ~ 2023-06-27
    IIF 24 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 24 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 24 - Right to appoint or remove directors OE
    2023-09-01 ~ 2025-03-18
    IIF 34 - Has significant influence or control OE
  • 7
    Leonard Curtis House Elms Square Bury New Road, Whitefield, Greater Manchester
    Dissolved Corporate (2 parents)
    Officer
    2008-10-29 ~ 2016-12-22
    IIF 12 - Director → ME
    2008-10-29 ~ 2016-12-22
    IIF 25 - Secretary → ME
  • 8
    KEY 4 FINANCE LTD - 2016-03-22
    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
    2018-04-27 ~ 2018-10-22
    IIF 9 - Director → ME
© 2022-2025 Polylogarithmic Technology Ltd. All rights reserved.
Contains public sector information retrieved at 24 April 2025 and licensed under the Open Government Licence v3.0.