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

Carter, Nicholas Christopher

    Related profiles found in government register
  • Carter, Nicholas Christopher
    British born in December 1964

    Resident in England

    Registered addresses and corresponding companies
    • 12a Russell Court, Cottingley Business Park, Cottingley, Bingley, West Yorkshire, BD16 1PE, England

      IIF 1 IIF 2
    • 20, Fereby Close, Chipping Campden, GL55 6ET, England

      IIF 3
    • 20, Fereby Close, Chipping Campden, Gloucestershire, GL55 6ET, United Kingdom

      IIF 4
    • Camden House, 201 Warwick Road, Kenilworth, CV8 1TH

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

      IIF 6
    • Park Farm, Park Road, Woodbridge, Suffolk, IP13 6TR, England

      IIF 7
    • 2, Fountain Court, Great Witley, Worcester, Worcestershire, WR6 6HW, United Kingdom

      IIF 8 IIF 9
    • Rectory Gas Supplies, Sparrow Hall, Scrayingham, York, YO41 1JE

      IIF 10
    • Sparrow Hall, Scrayingham, York, North Yorkshire, YO41 1JE, United Kingdom

      IIF 11
  • 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 12
  • 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 13
  • 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 14
    • 2nd Floor, Crystal Court, Aston Cross Business Village, 50 Rocky Lane - Aston, Birmingham, West Midlands, B6 5RQ

      IIF 15
    • Little Orchard, Atch Lench, Evesham, Worcestershire, WR11 4SW, England

      IIF 16
    • 340, Deansgate, Manchester, M3 4LY

      IIF 17
    • Magma House, 16 Davy Court, Castle Mound Way, Rugby, CV23 0UZ, England

      IIF 18
    • Magma House, 16 Davy Court, Castle Mound Way, Rugby, Warwickshire, CV23 0UZ, England

      IIF 19
    • Bridge Street, Holloway Bank, Wednesbury, West Midlands, WS10 0AW

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

    Resident in England

    Registered addresses and corresponding companies
    • Lister Gases, Bridge Street, Wednesbury, West Midlands, WS10 0AW

      IIF 21
  • Carter, Nicholas Christopher
    British born in December 1964

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 3, Coventry Innovation Village, Cheetah Road, Coventry, CV1 2TL, England

      IIF 22
  • Carter, Nicholas Christopher
    British director born in December 1964

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 2, Fountain Court, Great Witley, Worcester, Worcestershire, WR6 6HW, United Kingdom

      IIF 23
  • 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 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
  • 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 37
    • 2, Fountain Court, Great Witley, Worcester, Worcestershire, WR6 6HW, United Kingdom

      IIF 38
child relation
Offspring entities and appointments 23
  • 1
    ADEPT PARTNERS LIMITED
    11218554
    20 Fereby Close, Chipping Campden, Gloucestershire, United Kingdom
    Active Corporate (2 parents, 4 offsprings)
    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
    CLIMATE CARE SOLUTIONS LIMITED
    - now 11607819
    N C & SONS LIMITED
    - 2023-09-04 11607819
    3 Coventry Innovation Village, Cheetah Road, Coventry, England
    Active Corporate (4 parents, 3 offsprings)
    Officer
    2018-10-05 ~ now
    IIF 22 - Director → ME
    Person with significant control
    2018-10-05 ~ now
    IIF 37 - Right to appoint or remove directors OE
    IIF 37 - Ownership of voting rights - More than 50% but less than 75% OE
    IIF 37 - Ownership of shares – More than 50% but less than 75% OE
  • 3
    EUROPE AIR CONDITIONING LTD
    05733009
    12a Russell Court Cottingley Business Park, Cottingley, Bingley, West Yorkshire, England
    Active Corporate (10 parents)
    Officer
    2025-05-30 ~ now
    IIF 1 - Director → ME
  • 4
    EUROPE HOLDINGS (UK) LTD
    08969319
    12a Russell Court Cottingley Business Park, Cottingley, Bingley, West Yorkshire, England
    Active Corporate (6 parents, 1 offspring)
    Officer
    2025-05-30 ~ now
    IIF 2 - Director → ME
  • 5
    HYDRATE 2 OPERATE LIMITED
    - now 10778041
    COMPLETE KIDZ 2017 LIMITED
    - 2018-09-25 10778041
    2nd Floor - Crystal Court, Aston Cross Business Village, West Midlands, Birmingham, England
    Dissolved Corporate (2 parents)
    Officer
    2017-05-18 ~ dissolved
    IIF 12 - Director → ME
  • 6
    JAMES LISTER & SONS LIMITED
    00591148
    Sandwell Industrial Estate, Spon Lane South, Smethwick Warley, West Midlands
    Active Corporate (14 parents, 3 offsprings)
    Officer
    2001-04-06 ~ 2008-12-08
    IIF 24 - Director → ME
  • 7
    LIQUID GAS SOLUTIONS LIMITED
    14419028
    20 Fereby Close, Chipping Campden, England
    Active Corporate (3 parents)
    Officer
    2022-10-14 ~ now
    IIF 3 - Director → ME
    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
  • 8
    LIQUID GAS UK LTD
    - now 00977549
    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 (98 parents)
    Officer
    2022-01-12 ~ now
    IIF 5 - Director → ME
  • 9
    LISTER GASES LIMITED
    06641923
    Ugi House Gisborne Close, Staveley, Chesterfield, Derbyshire, England
    Dissolved Corporate (21 parents, 1 offspring)
    Officer
    2008-10-28 ~ 2016-12-20
    IIF 20 - Director → ME
    2008-10-28 ~ 2009-10-01
    IIF 36 - Secretary → ME
  • 10
    MIETEK LIMITED
    10767359
    Magma House 16 Davy Court, Castle Mound Way, Rugby, England
    Dissolved Corporate (3 parents, 1 offspring)
    Officer
    2018-04-27 ~ dissolved
    IIF 18 - Director → ME
    Person with significant control
    2018-04-27 ~ dissolved
    IIF 33 - Ownership of voting rights - More than 50% but less than 75% OE
    IIF 33 - Ownership of shares – More than 50% but less than 75% OE
  • 11
    PACKAGED WATER LIMITED
    10743451
    Emerald House 22-22 Anchor Road, Aldridge, Walsall, England
    Dissolved Corporate (3 parents)
    Officer
    2018-04-27 ~ 2018-04-27
    IIF 19 - Director → ME
  • 12
    PADEL CIRCLE LIMITED
    14420504
    20 Fereby Close, Chipping Campden, England
    Dissolved Corporate (4 parents)
    Officer
    2022-10-14 ~ dissolved
    IIF 13 - Director → ME
    Person with significant control
    2022-10-14 ~ dissolved
    IIF 27 - Right to appoint or remove directors OE
    IIF 27 - Ownership of voting rights - 75% or more OE
    IIF 27 - Ownership of shares – More than 25% but not more than 50% OE
  • 13
    PRIMUS LIMITED
    - now 00247395
    PRIMUS-SIEVERT UK LIMITED - 1992-04-23
    WM A MEYER LIMITED - 1981-12-31
    Lister Gases, Bridge Street, Wednesbury, West Midlands
    Dissolved Corporate (15 parents)
    Officer
    2009-06-30 ~ 2016-12-20
    IIF 21 - Director → ME
    2009-06-30 ~ 2016-12-20
    IIF 26 - Secretary → ME
  • 14
    REBE GROUP LIMITED
    14837596
    2 Fountain Court, Great Witley, Worcester, Worcestershire, United Kingdom
    Active Corporate (6 parents, 1 offspring)
    Officer
    2023-05-01 ~ now
    IIF 9 - Director → ME
    Person with significant control
    2023-05-01 ~ now
    IIF 35 - Has significant influence or control OE
  • 15
    REBE HOMES LIMITED
    13949514
    2 Fountain Court, Great Witley, Worcester, Worcestershire, United Kingdom
    Active Corporate (6 parents)
    Officer
    2022-03-25 ~ 2023-06-27
    IIF 23 - Director → ME
    2023-08-14 ~ now
    IIF 8 - Director → ME
    Person with significant control
    2023-09-01 ~ 2025-03-18
    IIF 34 - Has significant influence or control OE
    2022-03-25 ~ 2023-06-27
    IIF 38 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 38 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 38 - Right to appoint or remove directors OE
  • 16
    RECTORY GAS SUPPLIES LIMITED
    03780708
    Rectory Gas Supplies Sparrow Hall, Scrayingham, York
    Active Corporate (6 parents, 3 offsprings)
    Officer
    2021-11-04 ~ now
    IIF 10 - Director → ME
  • 17
    SAPPHIRE COOLING SERVICES LIMITED
    - now 03536237
    BIDEAWHILE 275 LIMITED - 1998-05-29
    Park Farm, Park Road, Woodbridge, Suffolk, England
    Active Corporate (12 parents)
    Officer
    2024-01-02 ~ now
    IIF 7 - 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 trust OE
  • 18
    SIEVERT UK LIMITED
    05688073
    Leonard Curtis House Elms Square Bury New Road, Whitefield, Greater Manchester
    Dissolved Corporate (11 parents)
    Officer
    2008-10-29 ~ 2016-12-22
    IIF 16 - Director → ME
    2008-10-29 ~ 2016-12-22
    IIF 25 - Secretary → ME
  • 19
    SIMPLY LPG LIMITED
    13199156
    Sparrow Hall, Scrayingham, York, North Yorkshire, United Kingdom
    Active Corporate (4 parents)
    Officer
    2021-02-12 ~ now
    IIF 11 - Director → ME
  • 20
    TRADE AND EXPORT FINANCE GROUP LIMITED
    - now 09448937 09188339... (more)
    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 (2 parents)
    Officer
    2018-04-27 ~ 2018-10-22
    IIF 14 - Director → ME
  • 21
    TRADE AND EXPORT FINANCE LIMITED
    06774370 14230795... (more)
    2nd Floor, Crystal Court, Aston Cross Business Village, 50 Rocky Lane - Aston, Birmingham, West Midlands
    Dissolved Corporate (4 parents)
    Officer
    2018-04-27 ~ dissolved
    IIF 15 - Director → ME
  • 22
    UK EXIM FINANCE LTD
    08143983 08137085
    C/o Begbies Traynor (london) Llp, 31 St Floor 40 Bank Street, London
    Dissolved Corporate (4 parents)
    Officer
    2018-04-27 ~ 2025-09-15
    IIF 6 - Director → ME
    Person with significant control
    2017-04-27 ~ dissolved
    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
  • 23
    UK EXIM LTD
    08144078 08137085
    340 Deansgate, Manchester
    Dissolved Corporate (6 parents)
    Officer
    2018-04-27 ~ dissolved
    IIF 17 - 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

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 22 March 2026 and licensed under the Open Government Licence v3.0.