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, Richard

    Related profiles found in government register
  • Carter, Richard
    British chief execytive born in March 1953

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Nyetimber Vineyard, Gay Street, West Chiltington, RH20 3HH, England

      IIF 1
  • Carter, Richard William
    British chief executive born in March 1953

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 8 Sackville Street, Sackville Street, London, W1S 3DG, England

      IIF 2
    • icon of address Nyetimber Vineyard, Gay Street, West Chiltington, West Sussex, RH20 2HH

      IIF 3 IIF 4 IIF 5
    • icon of address Nyetimber Vineyard, Gay Street, West Chiltington, West Sussex, England, RH20 2HH, England

      IIF 6
  • Carter, Richard William
    British company director born in March 1953

    Resident in England

    Registered addresses and corresponding companies
    • icon of address The Barn, Brighton Road, Lower Beeding, Horsham, West Sussex, RH13 6PT, England

      IIF 7
  • Carter, Richard William
    British director born in March 1953

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 2, Cadogan Gate, London, SW1X 0AT, England

      IIF 8
  • Mr Richard William Carr
    British born in August 1986

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Carr, Richard William
    British commercial director born in August 1986

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 6, Grangeways, Brighton, BN1 8XN, England

      IIF 11
  • Carr, Richard William
    British company director born in August 1986

    Resident in England

    Registered addresses and corresponding companies
  • Carr, Richard William
    British director born in August 1986

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 5, Browns Farm Cottages, 120 Vale Avenue, Brighton, East Sussex, BN1 8YF, England

      IIF 18
    • icon of address 6, Grangeways, Brighton, East Sussex, BN1 8XN, England

      IIF 19 IIF 20 IIF 21
    • icon of address 64, Warleigh Road, Brighton, BN1 4NS, England

      IIF 22
  • Carr, Richard William
    British property developer born in August 1986

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 6 Grangeways, Brighton, BN1 8XN, England

      IIF 23
  • Carr, Richard William

    Registered addresses and corresponding companies
    • icon of address 6, Grangeways, Brighton, East Sussex, BN1 8XN, England

      IIF 24 IIF 25 IIF 26
    • icon of address 56, Downs Avenue, Old Town, Eastbourne, East Sussex, BN20 8TW, United Kingdom

      IIF 27
  • Carr, Richard William
    English property developer born in August 1986

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 56, Downs Avenue, Eastbourne, East Sussex, BN20 8TW, England

      IIF 28
  • Mr Richard William Carter
    British born in March 1953

    Resident in England

    Registered addresses and corresponding companies
    • icon of address The Barn, Brighton Road, Lower Beeding, Horsham, West Sussex, RH13 6PT, England

      IIF 29
  • Mr Richard William Carr
    British born in July 1986

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 6, Grangeways, Brighton, East Sussex, BN1 8XN, England

      IIF 30
  • Mr Richard William Carr
    British born in August 1986

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 5, Browns Farm Cottages, 120 Vale Avenue, Brighton, East Sussex, BN1 8YF, England

      IIF 31
    • icon of address 64, Warleigh Road, Brighton, BN1 4NS, England

      IIF 32
  • Mr Richard William Carr
    English born in August 1986

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 6, Grangeways, Brighton, East Sussex, BN1 8XN, England

      IIF 33
    • icon of address 56 Downs Avenue, Eastbourne, BN20 8TW, England

      IIF 34 IIF 35
    • icon of address 56, Downs Avenue, Eastbourne, BN20 8TW, United Kingdom

      IIF 36
child relation
Offspring entities and appointments
Active 15
  • 1
    icon of address 6 Grangeways, Brighton, East Sussex, England
    Active Corporate (1 parent)
    Equity (Company account)
    243,967 GBP2024-03-31
    Officer
    icon of calendar 2012-12-19 ~ now
    IIF 16 - Director → ME
    icon of calendar 2012-12-19 ~ now
    IIF 25 - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 30 - Ownership of shares – 75% or moreOE
  • 2
    icon of address 6 Grangeways, Brighton, East Sussex, England
    Active Corporate (3 parents)
    Equity (Company account)
    3,694 GBP2024-05-31
    Officer
    icon of calendar 2017-05-08 ~ now
    IIF 20 - Director → ME
    Person with significant control
    icon of calendar 2017-05-08 ~ now
    IIF 36 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 36 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 36 - Right to appoint or remove directorsOE
  • 3
    NEW HORIZON CONSULTING LTD - 2022-11-09
    icon of address The Barn Brighton Road, Lower Beeding, Horsham, West Sussex, England
    Active Corporate (2 parents)
    Equity (Company account)
    311,295 GBP2024-03-31
    Officer
    icon of calendar 2022-03-01 ~ now
    IIF 7 - Director → ME
    Person with significant control
    icon of calendar 2022-03-01 ~ now
    IIF 29 - Ownership of shares – More than 50% but less than 75%OE
    IIF 29 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 29 - Right to appoint or remove directorsOE
  • 4
    icon of address 56 Downs Avenue, Eastbourne, East Sussex
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2014-12-24 ~ dissolved
    IIF 28 - Director → ME
    icon of calendar 2014-02-03 ~ dissolved
    IIF 27 - Secretary → ME
  • 5
    icon of address 6 Grangeways, Brighton, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2023-12-20 ~ now
    IIF 12 - Director → ME
  • 6
    icon of address 6 Grangeways, Brighton, East Sussex, England
    Active Corporate (1 parent, 5 offsprings)
    Equity (Company account)
    423,235 GBP2023-10-31
    Officer
    icon of calendar 2017-10-05 ~ now
    IIF 21 - Director → ME
    icon of calendar 2017-10-05 ~ now
    IIF 24 - Secretary → ME
    Person with significant control
    icon of calendar 2017-10-05 ~ now
    IIF 34 - Ownership of shares – 75% or moreOE
    IIF 34 - Ownership of voting rights - 75% or moreOE
    IIF 34 - Right to appoint or remove directorsOE
  • 7
    R CARR (HOLDINGS) LIMITED - 2017-10-05
    icon of address 6 Grangeways, Brighton, East Sussex, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2018-10-31
    Officer
    icon of calendar 2017-10-04 ~ dissolved
    IIF 19 - Director → ME
    icon of calendar 2017-10-04 ~ dissolved
    IIF 26 - Secretary → ME
    Person with significant control
    icon of calendar 2017-10-04 ~ dissolved
    IIF 35 - Has significant influence or controlOE
  • 8
    icon of address 6 Grangeways, Brighton, England
    Active Corporate (2 parents)
    Equity (Company account)
    -279,854 GBP2024-10-31
    Officer
    icon of calendar 2022-07-12 ~ now
    IIF 13 - Director → ME
  • 9
    icon of address 6 Grangeways, Brighton, England
    Active Corporate (2 parents)
    Equity (Company account)
    212,884 GBP2024-10-31
    Officer
    icon of calendar 2022-02-15 ~ now
    IIF 14 - Director → ME
  • 10
    icon of address 6 Grangeways, Brighton, England
    Active Corporate (2 parents)
    Equity (Company account)
    316,192 GBP2024-10-31
    Officer
    icon of calendar 2020-12-15 ~ now
    IIF 15 - Director → ME
  • 11
    CARR BROS LIMITED - 2017-10-05
    icon of address 6 Grangeways, Brighton, East Sussex, England
    Active Corporate (2 parents)
    Equity (Company account)
    244,375 GBP2024-03-31
    Officer
    icon of calendar 2012-11-05 ~ now
    IIF 17 - Director → ME
  • 12
    icon of address 6 Grangeways, Brighton, England
    Active Corporate (1 parent)
    Equity (Company account)
    405,117 GBP2024-10-31
    Officer
    icon of calendar 2020-10-22 ~ now
    IIF 23 - Director → ME
    Person with significant control
    icon of calendar 2020-10-22 ~ now
    IIF 9 - Has significant influence or controlOE
  • 13
    icon of address 6 Grangeways, Brighton, England
    Active Corporate (1 parent)
    Equity (Company account)
    4 GBP2024-10-31
    Officer
    icon of calendar 2023-10-06 ~ now
    IIF 11 - Director → ME
    Person with significant control
    icon of calendar 2023-10-06 ~ now
    IIF 10 - Ownership of shares – 75% or moreOE
    IIF 10 - Ownership of voting rights - 75% or moreOE
    IIF 10 - Right to appoint or remove directorsOE
  • 14
    THE CHURCHILL COMMITTEE LIMITED - 1992-08-19
    SOURCENEED LIMITED - 1990-11-05
    icon of address 2 Cadogan Gate, London, England
    Active Corporate (11 parents)
    Officer
    icon of calendar 2016-03-17 ~ now
    IIF 8 - Director → ME
  • 15
    icon of address 64 Warleigh Road, Brighton, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2024-03-03 ~ now
    IIF 22 - Director → ME
    Person with significant control
    icon of calendar 2024-03-03 ~ now
    IIF 32 - Ownership of voting rights - More than 25% but not more than 50%OE
Ceased 8
  • 1
    icon of address 5 Browns Farm Cottages, 120 Vale Avenue, Brighton, East Sussex, England
    Active Corporate (6 parents)
    Equity (Company account)
    7 GBP2024-10-31
    Officer
    icon of calendar 2023-01-26 ~ 2024-10-24
    IIF 18 - Director → ME
    Person with significant control
    icon of calendar 2023-01-26 ~ 2024-01-31
    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
  • 2
    NYETIMBER (US OPERATIONS) LIMITED - 2018-01-16
    icon of address Nyetimber Vineyard Gay Street, West Chiltington, West Sussex, England, England
    Dissolved Corporate (4 parents)
    Equity (Company account)
    1 GBP2021-12-31
    Officer
    icon of calendar 2022-07-05 ~ 2022-08-09
    IIF 6 - Director → ME
  • 3
    ROMAN VILLA WINERY LIMITED - 2010-01-13
    LAWGRA (NO.1168) LIMITED - 2005-08-22
    icon of address Nyetimber Vineyard, Gay Street, West Chiltington, West Sussex
    Active Corporate (4 parents, 1 offspring)
    Equity (Company account)
    -53,098,691 GBP2021-12-31
    Officer
    icon of calendar 2022-07-05 ~ 2022-08-09
    IIF 3 - Director → ME
  • 4
    CHARCO 1149 LIMITED - 2006-03-07
    icon of address Nyetimber Vineyard, Gay Street, West Chiltington, West Sussex
    Active Corporate (4 parents)
    Equity (Company account)
    2,910,380 GBP2021-12-31
    Officer
    icon of calendar 2022-07-05 ~ 2022-08-09
    IIF 5 - Director → ME
  • 5
    NYETIMBER WINES LIMITED - 2024-08-14
    icon of address 6 Esplanade, St Helier, Je1 1bx, Jersey
    Active Corporate (3 parents)
    Officer
    icon of calendar 2022-07-05 ~ 2022-08-09
    IIF 1 - Director → ME
  • 6
    icon of address Asticus Building, 21 Palmer Street, London, England
    Active Corporate (4 parents)
    Equity (Company account)
    306,439 GBP2021-12-31
    Officer
    icon of calendar 2022-07-05 ~ 2022-08-09
    IIF 2 - Director → ME
  • 7
    NYETIMBER LIMITED - 2010-01-13
    ROMAN ROAD VINEYARDS LIMITED - 2006-03-06
    icon of address Nyetimber Vineyard, Gay Street, West Chiltington, West Sussex
    Active Corporate (4 parents)
    Equity (Company account)
    12,835,044 GBP2021-12-31
    Officer
    icon of calendar 2022-07-05 ~ 2022-08-09
    IIF 4 - Director → ME
  • 8
    CARR BROS LIMITED - 2017-10-05
    icon of address 6 Grangeways, Brighton, East Sussex, England
    Active Corporate (2 parents)
    Equity (Company account)
    244,375 GBP2024-03-31
    Person with significant control
    icon of calendar 2016-04-06 ~ 2020-12-23
    IIF 33 - Ownership of shares – 75% or more 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 24 April 2025 and licensed under the Open Government Licence v3.0.