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, Colin

    Related profiles found in government register
  • 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 1
  • 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 2
  • 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 3 IIF 4
  • 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 5
  • Mr Colin John Carter
    British born in May 1962

    Resident in United Kingdom

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

      IIF 6 IIF 7
    • Shilling Group, 1st Floor Falcon Point, Park Plaza, Heath Hayes, Cannock, WS12 2DE, United Kingdom

      IIF 8 IIF 9 IIF 10
    • Unit B2, Newton Business Park, Talbot Road, Hyde, Cheshire, SK14 4UQ, England

      IIF 11 IIF 12 IIF 13
    • Units 1 & 2, Rother Way, Hellaby, Rotherham, S66 8QN, England

      IIF 15
    • Unit 2, Ashville Way Industrial Estate, Sutton Weaver, Runcorn, WA7 3EZ, England

      IIF 16 IIF 17
  • 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 18
  • 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 23
  • Carter, Colin John
    English 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 24 IIF 25 IIF 26
    • 1st Floor, Falcon Point, Park Plaza, Heath Hayes, Cannock, Staffs, WS12 2DE, United Kingdom

      IIF 27
    • 1st Floor, Falcon Point, Park Plaza, Heath Hayes, Cannock, WS12 2DE, England

      IIF 28 IIF 29
    • 33, Wolverhampton Road, Cannock, Staffordshire, WS11 1AP

      IIF 30
    • 33, Wolverhampton Road, Cannock, WS11 1AP, England

      IIF 31
    • First Floor, Falcon Point, Park Plaza, Cannock, WS12 2DE, United Kingdom

      IIF 32
    • Shilling Group, 1st Floor Falcon Point, Park Plaza, Heath Hayes, Cannock, Staffordshire, WS12 2DE, United Kingdom

      IIF 33
    • 1st Floor, Falcon Point, Park Plaza, Heath Hayes, Staffordshire, WS12 2DE, United Kingdom

      IIF 34
  • Carter, Colin John
    English company director 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 35
  • Carter, Colin John
    English director born in May 1962

    Resident in England

    Registered addresses and corresponding companies
    • Unit B2, Newton Business Park, Talbot Road, Hyde, Cheshire, SK14 4UQ, England

      IIF 36 IIF 37 IIF 38
    • 316 Engineering Ltd, Unit B, Roundhouse Close, Peterborough, PE1 5TA, England

      IIF 40
  • Mr Colin John Carter
    English born in May 1962

    Resident in England

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

      IIF 41
    • 1st Floor, Falcon Point, Park Plaza, Heath Hayes, Cannock, Staffordshire, WS12 2DE, United Kingdom

      IIF 42 IIF 43
    • 1st Floor, Falcon Point, Park Plaza, Heath Hayes, Cannock, WS12 2DE, England

      IIF 44 IIF 45 IIF 46
    • 33, Wolverhampton Road, Cannock, WS11 1AP, England

      IIF 47
    • First Floor, Falcon Point, Park Plaza, Cannock, WS12 2DE, United Kingdom

      IIF 48 IIF 49
    • 1st Floor, Falcon Point, Park Plaza, Heath Hayes, Staffordshire, WS12 2DE

      IIF 50
child relation
Offspring entities and appointments
Active 10
  • 1
    Shilling Group, 1st Floor Falcon Point Park Plaza, Heath Hayes, Cannock, Staffordshire, United Kingdom
    Active Corporate (2 parents, 2 offsprings)
    Equity (Company account)
    Retained earnings (accumulated losses)
    0 GBP2024-03-31
    Officer
    2023-11-13 ~ now
    IIF 33 - Director → ME
  • 2
    33 Wolverhampton Road, Cannock, Staffordshire
    Active Corporate (2 parents)
    Equity (Company account)
    492,231 GBP2025-01-31
    Officer
    2009-02-06 ~ now
    IIF 30 - Director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 45 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 45 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 3
    SALUKI DESIGN LIMITED - 2017-10-23
    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 (2 parents)
    Equity (Company account)
    75,969 GBP2024-12-30
    Officer
    2017-08-01 ~ now
    IIF 25 - Director → ME
    Person with significant control
    2017-08-01 ~ now
    IIF 43 - Has significant influence or control as a member of a firmOE
    IIF 43 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 43 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 4
    33 Wolverhampton Road, Cannock, England
    Active Corporate (2 parents)
    Equity (Company account)
    -86,940 GBP2024-09-23
    Officer
    2014-05-15 ~ now
    IIF 31 - Director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 47 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 47 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 5
    First Floor, Falcon Point, Park Plaza, Cannock, United Kingdom
    Active Corporate (2 parents, 2 offsprings)
    Officer
    2024-10-29 ~ now
    IIF 32 - Director → ME
  • 6
    JANLINK LIMITED - 2015-04-09
    1st Floor, Falcon Point, Park Plaza, Heath Hayes, Staffordshire
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    498,402 GBP2024-09-24
    Officer
    2014-05-12 ~ now
    IIF 34 - Director → ME
    Person with significant control
    2017-05-12 ~ now
    IIF 50 - Has significant influence or control over the trustees of a trustOE
    IIF 50 - Right to appoint or remove directors with control over the trustees of a trustOE
  • 7
    1st Floor, Falcon Point Park Plaza, Heath Hayes, Cannock, Staffordshire, United Kingdom
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    100 GBP2024-11-30
    Officer
    2022-11-04 ~ now
    IIF 24 - Director → ME
  • 8
    1st Floor Falcon Point Park Plaza, Heath Hayes, Cannock, England
    Active Corporate (3 parents, 5 offsprings)
    Equity (Company account)
    352,164 GBP2024-09-24
    Officer
    2014-11-01 ~ now
    IIF 29 - Director → ME
  • 9
    1st Floor, Falcon Point Park Plaza, Heath Hayes, Cannock, Staffs, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    25,318 GBP2024-01-31
    Officer
    2020-06-20 ~ now
    IIF 27 - Director → ME
    Person with significant control
    2020-06-20 ~ now
    IIF 41 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 41 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 10
    SHILING TRADING LIMITED - 2015-06-29
    NIGHTGLAZE LIMITED - 2015-04-09
    1st Floor, Falcon Point Park Plaza, Heath Hayes, Cannock, England
    Active Corporate (2 parents, 6 offsprings)
    Equity (Company account)
    1,445,643 GBP2024-09-24
    Officer
    2014-05-12 ~ now
    IIF 28 - Director → ME
    Person with significant control
    2017-05-12 ~ now
    IIF 44 - Right to appoint or remove directorsOE
    IIF 44 - Has significant influence or control as a member of a firmOE
Ceased 27
  • 1
    Forvis Mazars Llp The Pinnacle, 160 Midsummer Boulevard, Milton Keynes
    Liquidation Corporate (1 parent)
    Equity (Company account)
    2,546,610 GBP2020-12-31
    Officer
    2018-12-20 ~ 2020-10-06
    IIF 40 - Director → ME
  • 2
    Shilling Group, 1st Floor Falcon Point Park Plaza, Heath Hayes, Cannock, Staffordshire, United Kingdom
    Active Corporate (2 parents, 2 offsprings)
    Equity (Company account)
    Retained earnings (accumulated losses)
    0 GBP2024-03-31
    Person with significant control
    2023-11-13 ~ 2023-11-24
    IIF 10 - Ownership of shares – 75% or more OE
    IIF 10 - Ownership of voting rights - 75% or more OE
    IIF 10 - Right to appoint or remove directors OE
  • 3
    Saunders House Moor Lane, Witton, Birmingham
    Active Corporate (1 parent)
    Equity (Company account)
    3 GBP2024-12-31
    Officer
    2008-08-27 ~ 2008-11-21
    IIF 18 - Director → ME
  • 4
    14 Barn Close, Langage Industrial Estate, Plympton, Devon, England
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    1,000 GBP2024-09-30
    Officer
    2020-02-26 ~ 2022-03-10
    IIF 1 - Director → ME
  • 5
    DUNHAM SYSTEMS LIMITED - 2003-02-24
    Frp Advisory Llp, Ashcroft House Ervington Court, Meridian Business Park, Leicester, Leicestershire
    Dissolved Corporate (1 parent)
    Officer
    2007-11-01 ~ 2009-08-06
    IIF 4 - Director → ME
  • 6
    Saunders House, Moor Lane Witton, Birmingham, West Midlands
    Dissolved Corporate (1 parent)
    Officer
    2008-09-25 ~ 2008-11-24
    IIF 22 - Director → ME
  • 7
    Unit 3 Morston Court, Kingswood, Lakeside, Cannock
    Dissolved Corporate (1 parent)
    Officer
    2006-09-05 ~ 2009-08-06
    IIF 2 - Director → ME
  • 8
    CHESHIRE PACKAGING LIMITED - 2015-03-23
    C/o Xeinadin Corporate Recovery Limited 100, Barbirolli Square, Manchester
    Liquidation Corporate (1 parent)
    Equity (Company account)
    264,987 GBP2018-09-29
    Officer
    2015-06-22 ~ 2018-12-06
    IIF 36 - Director → ME
    Person with significant control
    2016-04-06 ~ 2018-12-06
    IIF 12 - Right to appoint or remove directors as a member of a firm OE
    IIF 12 - Has significant influence or control OE
  • 9
    CHESHIRE PACKAGING LIMITED - 2001-01-18
    PROOFGATE LIMITED - 1989-10-05
    Unit 2 Rhodes Street, Hyde, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    0 GBP2018-09-29
    Officer
    2015-06-22 ~ 2018-12-06
    IIF 38 - Director → ME
    Person with significant control
    2017-05-31 ~ 2018-12-06
    IIF 14 - Right to appoint or remove directors as a member of a firm OE
    IIF 14 - Right to appoint or remove directors OE
    IIF 14 - Has significant influence or control as a member of a firm OE
  • 10
    Unit B2 Newton Business Park, Talbot Road, Hyde, Cheshire, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    83 GBP2017-09-29
    Officer
    2015-06-22 ~ 2018-12-06
    IIF 37 - Director → ME
    Person with significant control
    2016-04-06 ~ 2018-12-06
    IIF 13 - Has significant influence or control OE
    IIF 13 - Right to appoint or remove directors as a member of a firm OE
  • 11
    Saunders House Moor Lane, Witton, Birmingham
    Dissolved Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    230,301 GBP2015-12-31
    Officer
    2008-09-25 ~ 2008-11-24
    IIF 21 - Director → ME
  • 12
    FRENCH SOLE LTD - 2024-01-10
    FRENCH SOLE HOLDINGS LTD - 2021-05-11
    STARSOLE LTD - 2020-02-04
    QUESTBOND LIMITED - 2019-10-22
    Kemp House 160 City Road, London
    Liquidation Corporate (1 parent)
    Equity (Company account)
    -1,222,000 GBP2021-03-31
    Person with significant control
    2017-04-27 ~ 2018-04-13
    IIF 15 - Right to appoint or remove directors OE
    IIF 15 - Ownership of voting rights - 75% or more OE
    IIF 15 - Ownership of shares – 75% or more OE
  • 13
    Empire House, Beauchamp Avenue, Kidderminster, England
    Active Corporate (2 parents, 1 offspring)
    Person with significant control
    2024-10-09 ~ 2024-10-28
    IIF 48 - Has significant influence or control OE
  • 14
    Empire House, Beauchamp Avenue, Kidderminster, England
    Active Corporate (2 parents, 1 offspring)
    Person with significant control
    2024-10-09 ~ 2024-10-28
    IIF 49 - Has significant influence or control OE
  • 15
    Haslers, Old Station Road, Loughton, Essex
    Dissolved Corporate (1 parent)
    Officer
    2007-11-01 ~ 2009-08-06
    IIF 3 - Director → ME
  • 16
    Unit 2 Ashville Way Industrial Estate, Sutton Weaver, Runcorn, England
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    4 GBP2023-11-30
    Person with significant control
    2022-10-20 ~ 2022-10-31
    IIF 16 - Has significant influence or control OE
  • 17
    Unit 2 Ashville Way Industrial Estate, Sutton Weaver, Runcorn, England
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    4 GBP2023-11-30
    Person with significant control
    2022-10-20 ~ 2022-10-31
    IIF 17 - Has significant influence or control OE
  • 18
    Saunders House Moor Lane, Witton, Birmingham
    Active Corporate (1 parent)
    Equity (Company account)
    7,503 GBP2024-12-31
    Officer
    2008-09-25 ~ 2008-11-24
    IIF 20 - Director → ME
  • 19
    Unit 2 Rhodes St, Hyde, Cheshire, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2019-09-29
    Officer
    2015-06-22 ~ 2015-06-22
    IIF 5 - Director → ME
    2015-06-22 ~ 2018-12-06
    IIF 39 - Director → ME
    Person with significant control
    2016-04-06 ~ 2018-12-06
    IIF 11 - Has significant influence or control as a member of a firm OE
    IIF 11 - Right to appoint or remove directors as a member of a firm OE
    IIF 11 - Right to appoint or remove directors OE
  • 20
    Sanderlings, Becketts Farm Alcester Road, Wythall, Birmingham
    Liquidation Corporate (1 parent)
    Equity (Company account)
    414,001 GBP2022-09-29
    Officer
    2016-04-01 ~ 2018-11-01
    IIF 26 - Director → ME
    Person with significant control
    2016-04-06 ~ 2018-11-01
    IIF 7 - Right to appoint or remove directors OE
    IIF 7 - Has significant influence or control as a member of a firm OE
  • 21
    1st Floor, Falcon Point Park Plaza, Heath Hayes, Cannock, England
    Active Corporate (2 parents)
    Equity (Company account)
    3,351,861 GBP2024-03-31
    Officer
    2025-08-15 ~ 2025-09-09
    IIF 23 - Director → ME
  • 22
    Inducta House Fryers Road, Bloxwich, Walsall, West Midlands
    Dissolved Corporate (1 parent)
    Equity (Company account)
    344,956 GBP2018-08-30
    Officer
    2016-02-11 ~ 2018-11-01
    IIF 35 - Director → ME
    Person with significant control
    2016-04-06 ~ 2018-11-01
    IIF 6 - Right to appoint or remove directors as a member of a firm OE
    IIF 6 - Has significant influence or control OE
  • 23
    Saunders House, Moor Lane Witton, Birmingham, West Midlands
    Dissolved Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    277,747 GBP2015-12-31
    Officer
    2008-09-25 ~ 2008-11-24
    IIF 19 - Director → ME
  • 24
    1st Floor, Falcon Point Park Plaza, Heath Hayes, Cannock, Staffordshire, United Kingdom
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    100 GBP2024-11-30
    Person with significant control
    2022-11-04 ~ 2025-04-06
    IIF 42 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 42 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 25
    1st Floor Falcon Point Park Plaza, Heath Hayes, Cannock, England
    Active Corporate (3 parents, 5 offsprings)
    Equity (Company account)
    352,164 GBP2024-09-24
    Person with significant control
    2016-04-06 ~ 2025-04-06
    IIF 46 - Has significant influence or control as a member of a firm OE
    IIF 46 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 46 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 46 - Right to appoint or remove directors OE
  • 26
    Shilling Group, 1st Floor Falcon Point Park Plaza, Heath Hayes, Cannock, Staffordshire, United Kingdom
    Active Corporate (3 parents, 1 offspring)
    Profit/Loss (Company account)
    0 GBP2023-11-10 ~ 2024-03-31
    Person with significant control
    2023-11-10 ~ 2023-11-24
    IIF 9 - Has significant influence or control OE
  • 27
    Shilling Group, 1st Floor Falcon Point Park Plaza, Heath Hayes, Cannock, Staffordshire, United Kingdom
    Active Corporate (4 parents, 1 offspring)
    Profit/Loss (Company account)
    0 GBP2023-11-10 ~ 2024-03-31
    Person with significant control
    2023-11-10 ~ 2023-11-24
    IIF 8 - Has significant influence or control OE

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 12 November 2025 and licensed under the Open Government Licence v3.0.