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

Cater, Eric John

    Related profiles found in government register
  • Cater, Eric John
    British

    Registered addresses and corresponding companies
  • Cater, Eric John
    British company director

    Registered addresses and corresponding companies
  • Cater, Eric John
    born in May 1940

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Five Oaks, Common Lane, The Ridge, Little Baddow, Chelmsford, CM3 4RY

      IIF 9 IIF 10 IIF 11
    • icon of address Five Oaks Common Lane, The Ridge, Little Baddow, Chelmsford, Essex, CM3 4RY, England

      IIF 13
  • Cater, Eric John
    British business adviser born in May 1940

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Five Oaks Common Lane, The Ridge Little Baddow, Chelmsford, Essex, CM3 4RY

      IIF 14
  • Cater, Eric John
    British business consultant born in May 1940

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Five Oaks Common Lane, The Ridge Little Baddow, Chelmsford, Essex, CM3 4RY

      IIF 15 IIF 16 IIF 17
  • Cater, Eric John
    British chairman born in May 1940

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 1, Maitland House, Warrior Square, Southend On Sea, Essex, SS1 2JY, United Kingdom

      IIF 18
  • Cater, Eric John
    British chartered secretary born in May 1940

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Five Oaks Common Lane, The Ridge Little Baddow, Chelmsford, Essex, CM3 4RY

      IIF 19 IIF 20 IIF 21
    • icon of address Maitland House, Warrior Square, Southend On Sea, Essex, SS1 2JY

      IIF 22
    • icon of address 2nd Floor, Dencora Court, Tylers Avenue, Southend-on-sea, SS1 2BB, England

      IIF 23
    • icon of address Maitland House, Warrior Square, Southend-on-sea, Essex, SS1 2JY

      IIF 24
  • Cater, Eric John
    British company director born in May 1940

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Cater, Eric John
    British consultant born in May 1940

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Five Oaks Common Lane, The Ridge Little Baddow, Chelmsford, Essex, CM3 4RY

      IIF 37 IIF 38
    • icon of address Maitland House, Warrior Square, Southend-on-sea, Essex, SS1 2JY

      IIF 39
  • Cater, Eric John
    British director born in May 1940

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Five Oaks Common Lane, The Ridge Little Baddow, Chelmsford, Essex, CM3 4RY

      IIF 40 IIF 41 IIF 42
    • icon of address Aegon House Ground Floor Suite, 13 Lanark Square, London, E14 9QD, England

      IIF 44
    • icon of address Maitland House, Warrior Square, Southend-on-sea, Essex, SS1 2JY

      IIF 45
  • Cater, Eric John
    British finance director born in May 1940

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Five Oaks Common Lane, The Ridge Little Baddow, Chelmsford, Essex, CM3 4RY

      IIF 46 IIF 47
  • Cater, Eric John
    British financial consultant born in May 1940

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Five Oaks Common Lane, The Ridge Little Baddow, Chelmsford, Essex, CM3 4RY

      IIF 48
  • Cater, Eric John
    British venture capital born in May 1940

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Five Oaks Common Lane, The Ridge Little Baddow, Chelmsford, Essex, CM3 4RY

      IIF 49 IIF 50
  • Cater, Eric John
    British venture capitalist born in May 1940

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Five Oaks Common Lane, The Ridge Little Baddow, Chelmsford, Essex, CM3 4RY

      IIF 51
  • Mr Eric John Cater
    British born in May 1940

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Five Oaks Common Lane, The Ridge Little Baddow, Chelmsford, Essex, CM3 4RY

      IIF 52
    • icon of address 2nd Floor, Dencora Court, Tylers Avenue, Southend-on-sea, SS1 2BB, England

      IIF 53
  • Mr Eric John Cater
    British born in May 1940

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 2nd Floor, Dencora Court, Tylers Avenue, Southend-on-sea, SS1 2BB, England

      IIF 54
child relation
Offspring entities and appointments
Active 7
  • 1
    icon of address Five Oaks Common Lane, The Ridge Little Baddow, Chelmsford, Essex
    Active Corporate (1 parent)
    Equity (Company account)
    23,180 GBP2024-12-31
    Officer
    icon of calendar ~ now
    IIF 21 - Director → ME
    Person with significant control
    icon of calendar 2016-08-01 ~ now
    IIF 52 - Ownership of shares – More than 50% but less than 75%OE
  • 2
    icon of address 5th Floor, 89 New Bond Street, London, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2009-09-21 ~ dissolved
    IIF 13 - LLP Designated Member → ME
  • 3
    SHELFCO (NO.1540) LIMITED - 1998-09-29
    icon of address 100 Barbirolli Square, Manchester
    Dissolved Corporate (6 parents)
    Officer
    icon of calendar 1999-03-30 ~ dissolved
    IIF 31 - Director → ME
  • 4
    Company number OC324996
    Non-active corporate
    Officer
    icon of calendar 2006-12-20 ~ now
    IIF 11 - LLP Designated Member → ME
  • 5
    Company number OC324998
    Non-active corporate
    Officer
    icon of calendar 2006-12-20 ~ now
    IIF 12 - LLP Designated Member → ME
  • 6
    Company number OC325136
    Non-active corporate
    Officer
    icon of calendar 2007-01-02 ~ now
    IIF 9 - LLP Designated Member → ME
  • 7
    Company number OC338793
    Non-active corporate
    Officer
    icon of calendar 2008-07-16 ~ now
    IIF 10 - LLP Designated Member → ME
Ceased 36
  • 1
    THE WEST BROMWICH SPRING LIMITED - 2015-04-24
    icon of address Emerald House 20-22 Anchor Road, Aldridge, Walsall
    Liquidation Corporate (2 parents)
    Officer
    icon of calendar 1993-07-12 ~ 1996-09-25
    IIF 38 - Director → ME
  • 2
    COA SOLUTIONS LIMITED - 2011-02-28
    CEDAR SOFTWARE LIMITED - 2007-03-28
    CEDAR ENTERPRISE SOLUTIONS LIMITED - 2003-04-16
    CEDARDATA SOFTWARE LIMITED - 2001-01-25
    INSUREGUARD LIMITED - 1996-08-09
    icon of address The Mailbox Level 3, 101 Wharfside Street, Birmingham, United Kingdom
    Active Corporate (4 parents, 16 offsprings)
    Officer
    icon of calendar 2009-09-29 ~ 2010-01-29
    IIF 29 - Director → ME
  • 3
    ALCHEMY PARTNERS LIMITED - 2002-03-05
    icon of address 15 Canada Square, London
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 1996-11-07 ~ 1998-10-12
    IIF 19 - Director → ME
  • 4
    W.B. ESTATES LIMITED - 1993-10-20
    ELMSTAR ESTATES LIMITED - 1989-07-07
    icon of address Suite 4 St George's Lodge, 33 Oldfield Road, Bath, Somerset, England
    Active Corporate (2 parents)
    Equity (Company account)
    1,472,579 GBP2023-10-31
    Officer
    icon of calendar 1993-08-11 ~ 1997-09-09
    IIF 37 - Director → ME
  • 5
    ADVANCED 365 LIMITED - 2010-11-01
    APOPHECY LIMITED - 2010-09-14
    REDAC GRATIS LIMITED - 2008-12-04
    icon of address Munro House, Portsmouth Road, Cobham, Surrey
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2003-08-26 ~ 2010-01-29
    IIF 28 - Director → ME
    icon of calendar 2003-08-26 ~ 2003-10-29
    IIF 7 - Secretary → ME
  • 6
    CELLPATH PLC - 2005-12-22
    SURGIPATH LIMITED - 1989-12-14
    icon of address 3rd Floor 1 Ashley Road, Altrincham, Cheshire, United Kingdom
    Active Corporate (5 parents)
    Officer
    icon of calendar 1999-12-01 ~ 2000-04-30
    IIF 20 - Director → ME
  • 7
    ADVANCED BUSINESS SOFTWARE AND SOLUTIONS LIMITED - 2011-02-28
    REDAC GROUP LIMITED - 2011-02-23
    icon of address Munro House, Portsmouth Road, Cobham, Surrey
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2004-07-29 ~ 2010-01-29
    IIF 26 - Director → ME
  • 8
    SHELFCO (NO.1050) LIMITED - 1995-10-18
    icon of address Francis House, Freebournes Road, Witham, Essex
    Active Corporate (2 parents, 3 offsprings)
    Equity (Company account)
    3 GBP2024-03-29
    Officer
    icon of calendar 1995-10-18 ~ 1998-02-23
    IIF 17 - Director → ME
  • 9
    SHELFCO (NO. 1161) LIMITED - 1996-04-17
    icon of address Francis House, Freebournes Road, Witham, Essex
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 1996-04-02 ~ 1997-08-28
    IIF 42 - Director → ME
  • 10
    icon of address Francis House, Freebournes Road, Witham, Essex
    Active Corporate (7 parents)
    Equity (Company account)
    632 GBP2024-03-29
    Officer
    icon of calendar 1995-10-31 ~ 1997-08-28
    IIF 15 - Director → ME
  • 11
    icon of address St. Georges Lodge, 33 Oldfield Road, Bath, Avon
    Active Corporate (1 parent)
    Officer
    icon of calendar 1995-07-13 ~ 1997-09-09
    IIF 41 - Director → ME
  • 12
    icon of address 1 Orchard Place, Nottingham Business Park, Nottingham
    Active Corporate (3 parents, 2 offsprings)
    Officer
    icon of calendar 1999-09-29 ~ 2000-05-04
    IIF 40 - Director → ME
  • 13
    AURUM GROUP LIMITED - 2007-08-22
    GHOSTSMILD LIMITED - 2007-06-01
    GOLDSMITHS GROUP LIMITED - 2004-10-19
    GOLDSMITHS GROUP P.L.C. - 2004-05-07
    GHOSTSMILD LIMITED - 2000-01-14
    ELECTGRID LIMITED - 1999-03-17
    icon of address Aurum House 2 Elland Road, Braunstone, Leicester
    Active Corporate (4 parents)
    Equity (Company account)
    0 GBP2021-05-02
    Officer
    icon of calendar 2003-07-11 ~ 2004-05-12
    IIF 14 - Director → ME
  • 14
    HENNELL PLC - 2004-07-27
    MERGEVOTE PUBLIC LIMITED COMPANY - 1991-08-16
    icon of address 3rd Floor Chancery House, St. Nicholas Way, Sutton, Surrey
    Active Corporate (2 parents, 2 offsprings)
    Equity (Company account)
    1,778,886 GBP2024-02-28
    Officer
    icon of calendar ~ 1994-04-22
    IIF 46 - Director → ME
    icon of calendar ~ 1994-04-22
    IIF 3 - Secretary → ME
  • 15
    SHELFCO (NO. 583) LIMITED - 1991-04-16
    icon of address 3rd Floor Chancery House, St. Nicholas Way, Sutton, Surrey
    Active Corporate (4 parents)
    Equity (Company account)
    -2,386,586 GBP2024-02-28
    Officer
    icon of calendar ~ 1994-04-22
    IIF 48 - Director → ME
    icon of calendar ~ 1994-04-22
    IIF 2 - Secretary → ME
  • 16
    DRUMGUARD LIMITED - 1990-08-02
    icon of address 3rd Floor, Chancery House, St Nicholas Way, Sutton, Surrey
    Dissolved Corporate (3 parents)
    Equity (Company account)
    -285,341 GBP2019-02-28
    Officer
    icon of calendar ~ 1994-04-22
    IIF 47 - Director → ME
    icon of calendar ~ 1994-04-22
    IIF 4 - Secretary → ME
  • 17
    PLUS ONE INSURANCE SOLUTIONS LIMITED - 2011-03-18
    icon of address 2nd Floor, Dencora Court, Tylers Avenue, Southend-on-sea, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    95,990 GBP2020-12-31
    Officer
    icon of calendar 2004-05-27 ~ 2011-02-02
    IIF 45 - Director → ME
  • 18
    PLUS ONE SERVICES LIMITED - 2018-04-16
    PERSONAL LINES UNDERWRITING SERVICES LIMITED - 2001-11-27
    BERNARD HOOD INSURANCE SERVICES LIMITED - 1994-02-04
    THE SELECT & PROTECT PROGRAM LIMITED - 1993-07-19
    SELECT & PROTECT PROGRAM LTD - 1988-04-29
    BEAZLEY HOOD LIMITED - 1985-06-14
    CROUCHLAND LIMITED - 1984-02-08
    icon of address 2nd Floor, Dencora Court, Tylers Avenue, Southend-on-sea, England
    Active Corporate (4 parents)
    Profit/Loss (Company account)
    0 GBP2023-01-01 ~ 2023-12-31
    Officer
    icon of calendar ~ 2011-02-02
    IIF 24 - Director → ME
  • 19
    HOOD HOLDINGS LIMITED - 2005-11-17
    icon of address 2nd Floor, Dencora Court, Tylers Avenue, Southend-on-sea, England
    Active Corporate (6 parents, 6 offsprings)
    Equity (Company account)
    1,138,535 GBP2023-12-31
    Officer
    icon of calendar 1995-12-20 ~ 2024-10-29
    IIF 23 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2016-04-06
    IIF 53 - Has significant influence or control over the trustees of a trust OE
    icon of calendar 2016-04-06 ~ 2024-10-29
    IIF 54 - Ownership of shares – More than 50% but less than 75% with control over the trustees of a trust OE
    IIF 54 - Ownership of voting rights - More than 50% but less than 75% with control over the trustees of a trust OE
    IIF 54 - Right to appoint or remove directors with control over the trustees of a trust OE
  • 20
    icon of address Aegon House Ground Floor Suite, 13 Lanark Square, London, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    100 GBP2020-12-31
    Officer
    icon of calendar 2015-11-06 ~ 2021-09-30
    IIF 35 - Director → ME
  • 21
    CLEGG GIFFORD PRIVATE CLIENTS LIMITED - 2010-03-09
    icon of address Jupiter House The Drive, Warley Hill Business Park, Brentwood
    Liquidation Corporate (1 parent, 2 offsprings)
    Equity (Company account)
    -132,751 GBP2021-12-31
    Officer
    icon of calendar 2010-03-21 ~ 2021-09-30
    IIF 44 - Director → ME
  • 22
    icon of address C/o Azets Burnham Yard, London End, Beaconsfield, Bucks, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    603 GBP2024-12-31
    Officer
    icon of calendar 2013-04-25 ~ 2021-09-30
    IIF 36 - Director → ME
  • 23
    icon of address C/o Azets Burnham Yard, London End, Beaconsfield, Bucks, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    100 GBP2021-12-31
    Officer
    icon of calendar 2011-09-30 ~ 2021-09-30
    IIF 33 - Director → ME
  • 24
    icon of address 2nd Floor, Dencora Court, Tylers Avenue, Southend-on-sea, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2008-06-10 ~ 2011-02-02
    IIF 18 - Director → ME
  • 25
    icon of address The Mailbox Level 3, 101 Wharfside Street, Birmingham, United Kingdom
    Active Corporate (4 parents, 1 offspring)
    Officer
    icon of calendar 2002-08-12 ~ 2010-01-29
    IIF 32 - Director → ME
    icon of calendar 2002-08-12 ~ 2003-09-18
    IIF 6 - Secretary → ME
  • 26
    SECORA PLC - 2011-08-12
    I P LIVE PLC - 2007-01-02
    I P LIVE PLC - 2006-12-21
    ARCALIS PLC - 2004-06-09
    icon of address The Georgian House, Nizels Lane, Hildenborough, Kent
    Active Corporate (3 parents, 2 offsprings)
    Equity (Company account)
    2,089,906 GBP2024-03-31
    Officer
    icon of calendar 2004-06-08 ~ 2006-09-30
    IIF 27 - Director → ME
    icon of calendar 2004-06-08 ~ 2006-09-30
    IIF 5 - Secretary → ME
  • 27
    HOOD HOLIDAY VILLAS LIMITED - 2008-11-03
    icon of address 2nd Floor, Dencora Court, Tylers Avenue, Southend-on-sea, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2001-05-08 ~ 2011-02-02
    IIF 39 - Director → ME
  • 28
    SOURCE BIOSCIENCE PLC - 2017-08-08
    MEDICAL SOLUTIONS PLC - 2008-03-10
    TURNPYKE GROUP PLC - 1999-08-23
    W B INDUSTRIES PLC - 1993-10-29
    WEST BROMWICH SPRING PLC(THE) - 1986-09-23
    icon of address 1 Orchard Place, Nottingham Business, Nottingham, Nottinghamshire
    Active Corporate (3 parents, 18 offsprings)
    Officer
    icon of calendar 1993-05-11 ~ 2000-08-31
    IIF 43 - Director → ME
    icon of calendar 1998-12-14 ~ 2000-08-31
    IIF 1 - Secretary → ME
  • 29
    BERNARD HOOD INSURANCE SERVICES LTD - 1993-07-19
    REFLEXCRAFT LIMITED - 1988-03-17
    icon of address 2nd Floor, Dencora Court, Tylers Avenue, Southend-on-sea, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    344,847 GBP2020-12-31
    Officer
    icon of calendar ~ 2011-02-02
    IIF 22 - Director → ME
  • 30
    MILLION PLUS FINANCIAL PLANNING LIMITED - 2022-05-16
    icon of address Jupiter House Warley Hill Business Park, The Drive, Brentwood, Essex
    Liquidation Corporate (2 parents)
    Equity (Company account)
    -669,178 GBP2021-12-31
    Officer
    icon of calendar 2011-09-30 ~ 2021-09-30
    IIF 34 - Director → ME
  • 31
    icon of address Newfield Road, Oldbury, West Midlands
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 1998-03-26 ~ 2002-09-13
    IIF 50 - Director → ME
  • 32
    icon of address William De Ferrers Centre, Trinity Square, South Woodham Ferrers, Chelmsford Essex
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2003-11-12 ~ 2010-08-31
    IIF 16 - Director → ME
  • 33
    Company number 03429285
    Non-active corporate
    Officer
    icon of calendar 1998-04-15 ~ 2000-07-12
    IIF 51 - Director → ME
  • 34
    Company number 03515395
    Non-active corporate
    Officer
    icon of calendar 1998-11-20 ~ 1999-12-22
    IIF 49 - Director → ME
  • 35
    Company number 03966328
    Non-active corporate
    Officer
    icon of calendar 2000-07-07 ~ 2007-01-31
    IIF 30 - Director → ME
    icon of calendar 2000-07-07 ~ 2001-04-30
    IIF 8 - Secretary → ME
  • 36
    Company number 05168384
    Non-active corporate
    Officer
    icon of calendar 2004-07-29 ~ 2010-01-29
    IIF 25 - Director → ME

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.