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, Neil Jason

    Related profiles found in government register
  • Carter, Neil Jason
    British born in March 1970

    Resident in England

    Registered addresses and corresponding companies
    • 27 Farm Street, London, W1J 5RJ

      IIF 1
    • Suite 2a1, Northside House, Mount Pleasant, Barnet, EN4 9EB, England

      IIF 2
    • Suite 3 Avery House, 69, North Street, Brighton, BN41 1DH

      IIF 3
    • 121-141, Westbourned Terrace, Paddington, London, England And Wales, W2 6JR, United Kingdom

      IIF 4
    • 131, Finsbury Pavement, London, EC2A 1NT, England

      IIF 5 IIF 6 IIF 7
  • Carter, Neil Jason
    British accountant born in March 1970

    Resident in England

    Registered addresses and corresponding companies
    • Ferrers, Coast Hill, Westcott, Dorking, Surrey, RH4 3LH, United Kingdom

      IIF 11
  • Carter, Neil Jason
    British cfo born in March 1970

    Resident in England

    Registered addresses and corresponding companies
    • 27 Farm Street, London, W1J 5RJ

      IIF 12 IIF 13 IIF 14
    • 121-141, Westbourne Terrace, Paddington, London, England And Wales, W2 6JR, United Kingdom

      IIF 15 IIF 16 IIF 17
    • 38, Craven Street, London, London, WC2N 5NG, England

      IIF 18
    • Wpp Group Plc, 27 Farm Street, London, W1J 5RJ

      IIF 19
  • Carter, Neil Jason
    British chief financial officer born in March 1970

    Resident in England

    Registered addresses and corresponding companies
    • 1, Knightsbridge Green, London, SW1X 7NW, England

      IIF 20
  • Carter, Neil Jason
    British accountant born in March 1970

    Registered addresses and corresponding companies
    • Flat 11 Welbeck Court, Addison Bridge Place, London, W14 8XW

      IIF 21
  • Carter, Neil Jason
    British director born in March 1970

    Registered addresses and corresponding companies
    • Flat 11 Welbeck Court, Addison Bridge Place, London, W14 8XW

      IIF 22
  • Carter, Neil Jason
    British born in March 1970

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 6th Floor St Clare House, 30-33 Minories, London, United Kingdom, EC3N 1DD, United Kingdom

      IIF 23
  • Carter, Neil Jason
    British accountant born in March 1970

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Suite 2.3 Abney Hall, Manchester Road, Cheadle, SK8 2PD, United Kingdom

      IIF 24 IIF 25
    • 6th Floor, St Clare House, 30-33 Minories, London, EC3N 1DD, England

      IIF 26
    • 6th Floor, St Clare House, 30-33 Minories, London, EC3N 1DD, United Kingdom

      IIF 27 IIF 28 IIF 29
    • 2nd Floor Vega House, Opal Drive, Fox Milne, Milton Keynes, MK15 0DF, England

      IIF 32
  • Carter, Neil Jason
    British director

    Registered addresses and corresponding companies
    • Flat 11 Welbeck Court, Addison Bridge Place, London, W14 8XW

      IIF 33
  • Carter, Neil
    British financial director born in March 1970

    Registered addresses and corresponding companies
    • Flat 11 Welbeck Court, Addison Bridge Place, London, W14 8XW

      IIF 34
  • Mr Neil Jason Carter
    British born in March 1970

    Resident in England

    Registered addresses and corresponding companies
    • 8 Quarles Park Road, Romford, RM6 4DE, United Kingdom

      IIF 35
child relation
Offspring entities and appointments 33
  • 1
    3 STORIES HIGH LIMITED - now
    IMC MEDICAL COMMUNICATION LIMITED
    - 2022-12-02 06860693
    175 High Holborn, London, United Kingdom
    Active Corporate (14 parents)
    Officer
    2021-03-01 ~ 2022-01-31
    IIF 26 - Director → ME
  • 2
    COLLEGE HILL LIMITED
    - now 02635684
    COLLEGEHILL.COM LIMITED - 2014-02-03
    PETER STILES PRESENTATIONS LIMITED - 1999-12-22
    THE LIVE COMMUNICATIONS AGENCY LIMITED - 1993-10-15
    131 Finsbury Pavement, London, England
    Active Corporate (20 parents)
    Officer
    2024-05-09 ~ now
    IIF 5 - Director → ME
  • 3
    ENSCO 1327 LIMITED
    11830874
    131 Finsbury Pavement, London, England
    Active Corporate (20 parents, 2 offsprings)
    Officer
    2024-05-09 ~ now
    IIF 9 - Director → ME
  • 4
    EXECOVE LIMITED
    13422429
    131 Finsbury Pavement, London, England
    Active Corporate (7 parents)
    Officer
    2024-05-09 ~ now
    IIF 6 - Director → ME
  • 5
    FUSION ANIMATION LIMITED
    07174654
    Highgate Studios 53-79 Highgate Road, Unit 410, London, England
    Active Corporate (8 parents)
    Officer
    2021-09-16 ~ 2022-01-31
    IIF 23 - Director → ME
  • 6
    G2 BRANDING AND DESIGN LIMITED
    - now 03519522
    GEOMETRY GLOBAL LIMITED
    - 2014-02-06 03519522
    G2 AGENCY LIMITED
    - 2013-05-20 03519522
    GI. DATA LIMITED - 2001-07-13
    INTERCEDE 1301 LIMITED - 1998-03-23
    Sea Containers, 18 Upper Ground, London, England
    Dissolved Corporate (20 parents)
    Officer
    2012-09-05 ~ 2014-12-03
    IIF 16 - Director → ME
  • 7
    G2 DATA DYNAMICS LIMITED
    - now 03811127
    MDS GLOBAL CONSULTING LIMITED - 2007-05-30
    MARKETDATASOLUTIONS EUROPE LIMITED - 2003-09-11
    GREY DESIRE LIMITED - 2002-05-28
    LUCOLIM LIMITED - 2000-10-13
    121-141 Westbourne Terrace, Paddington, London, England And Wales
    Dissolved Corporate (26 parents)
    Officer
    2012-09-05 ~ 2014-12-03
    IIF 15 - Director → ME
  • 8
    G2 INTERACTIVE LIMITED
    - now 02749663
    GREY INTERACTIVE SERVICES LIMITED - 2006-12-11
    MODULE COMMUNICATIONS GROUP LIMITED - 1999-10-12
    COMUNIK 8 LIMITED - 1997-02-18
    Sea Containers, 18 Upper Ground, London, England
    Dissolved Corporate (33 parents)
    Officer
    2012-09-05 ~ 2014-12-03
    IIF 17 - Director → ME
  • 9
    G2 LONDON LIMITED
    - now 01448846
    JOSHUAG2 LIMITED - 2009-11-06
    JOSHUA AGENCY PLC - 2006-08-24
    GREY INTEGRATED PLC - 1998-11-12
    PML GREY PLC - 1994-05-31
    PML CREATIVE STRATEGY PLC - 1992-02-12
    PML AGENCY PLC - 1990-07-25
    PROMOTIONAL MARKETING LIMITED - 1988-05-06
    Sea Containers House, 18 Upper Ground, London, - -, England
    Active Corporate (32 parents, 3 offsprings)
    Officer
    2012-09-05 ~ 2014-12-03
    IIF 4 - Director → ME
  • 10
    GEOMETRY GLOBAL (UK) LIMITED
    - now 00913184
    GROUP ACTIVATION LTD
    - 2014-01-14 00913184
    BATES UK LIMITED - 2007-01-10
    BATES DORLAND LIMITED - 1999-06-11
    BSB. DORLAND LIMITED - 1994-06-01
    DORLAND ADVERTISING LTD - 1988-04-05
    DFS DORLAND LIMITED - 1987-09-04
    DORLAND ADVERTISING LIMITED - 1986-06-01
    Sea Containers House, 18 Upper Ground, London, United Kingdom
    Active Corporate (90 parents, 1 offspring)
    Officer
    2014-01-01 ~ 2014-12-03
    IIF 1 - Director → ME
  • 11
    GEOMETRY LONDON LIMITED - now
    GEOMETRY@JWT LIMITED
    - 2019-10-01 03878120
    JWT SPECIALIZED COMMUNICATIONS LIMITED - 2013-11-08
    THE METHOD FACTORY LIMITED - 2000-01-21
    Sea Containers, 18 Upper Ground, London, United Kingdom
    Dissolved Corporate (32 parents)
    Officer
    2014-02-07 ~ 2014-12-02
    IIF 20 - Director → ME
  • 12
    HIVE MANAGEMENT SERVICES LIMITED
    - now 03643347
    STEP2STEP LIMITED - 1999-06-03
    121-141 Westbourne Terrace, London
    Dissolved Corporate (16 parents)
    Officer
    2001-11-15 ~ 2004-05-30
    IIF 21 - Director → ME
  • 13
    INSTINCTIF PARTNERS HOLDINGS LIMITED
    - now 07780133
    COLLEGE GROUP TOPCO LIMITED - 2014-02-03
    TOWER UK TOPCO LIMITED - 2012-05-15
    131 Finsbury Pavement, London, England
    Active Corporate (15 parents, 2 offsprings)
    Officer
    2024-05-09 ~ now
    IIF 10 - Director → ME
  • 14
    INSTINCTIF PARTNERS INTERMEDIATE HOLDINGS LIMITED
    - now 01798992
    COLLEGE HILL HOLDINGS LIMITED - 2014-02-03
    THE COLLEGE GROUP LIMITED - 2006-12-22
    C.S.C. LIMITED - 1989-07-11
    131 Finsbury Pavement, London, England
    Active Corporate (19 parents, 13 offsprings)
    Officer
    2024-05-09 ~ now
    IIF 7 - Director → ME
  • 15
    INSTINCTIF PARTNERS LIMITED
    - now 01036926
    COLLEGE HILL LIMITED - 2014-02-03
    COLLEGE HILL ASSOCIATES LIMITED - 2009-09-17
    A J SANDBERG ASSOCIATES LIMITED - 1989-08-29
    NATHAN, SANDBERG LIMITED - 1988-11-02
    ANTHONY NATHAN LIMITED - 1983-12-23
    131 Finsbury Pavement, London, England
    Active Corporate (42 parents, 8 offsprings)
    Officer
    2024-05-09 ~ now
    IIF 3 - Director → ME
  • 16
    INSTINCTIF PARTNERS PR LIMITED
    - now 02905667
    COLLEGE HILL PR LIMITED - 2014-02-03
    COLLEGE HILL RECRUITMENT LTD - 2011-02-25
    JEFFERYS & CO. LIMITED - 2004-12-11
    38 Craven Street, London, London, England
    Active Corporate (27 parents)
    Officer
    2024-05-09 ~ 2025-05-20
    IIF 18 - Director → ME
  • 17
    JLW COMMUNICATIONS LTD
    12446880
    175 High Holborn, London, United Kingdom
    Active Corporate (11 parents, 1 offspring)
    Officer
    2021-08-06 ~ 2022-01-31
    IIF 25 - Director → ME
  • 18
    LEOLA BUSINESS SERVICES LIMITED
    02127658
    Albany House Suite 404 324-326 Regent Street, London
    Dissolved Corporate (6 parents)
    Officer
    2004-05-10 ~ 2005-01-31
    IIF 34 - Director → ME
  • 19
    N J CARTER ASSOCIATES LIMITED
    09834383
    8 Quarles Park Road, Romford, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2015-10-21 ~ dissolved
    IIF 11 - Director → ME
    Person with significant control
    2016-10-01 ~ dissolved
    IIF 35 - Ownership of shares – 75% or more OE
    IIF 35 - Ownership of voting rights - 75% or more OE
  • 20
    PREMIERE CONSULTANTS LIMITED
    - now 02918496
    KELNEW LIMITED - 1994-05-04
    Sea Containers, 18 Upper Ground, London, England
    Dissolved Corporate (20 parents)
    Officer
    2014-06-03 ~ 2014-12-03
    IIF 19 - Director → ME
  • 21
    PREMIERE GROUP HOLDINGS LIMITED
    03450272
    Sea Containers, 18 Upper Ground, London, United Kingdom
    Dissolved Corporate (23 parents, 2 offsprings)
    Officer
    2013-10-29 ~ 2014-12-03
    IIF 12 - Director → ME
  • 22
    PREMIERE SPONSORSHIP MARKETING LIMITED
    - now 03243821
    PREMIERE CONSULTING LIMITED - 2004-11-24
    Sea Containers House, 18 Upper Ground, London, United Kingdom
    Dissolved Corporate (25 parents)
    Officer
    2014-06-03 ~ 2015-03-02
    IIF 14 - Director → ME
  • 23
    R2R HOLDINGS LIMITED
    05355332
    2nd Floor Vega House Opal Drive, Fox Milne, Milton Keynes, England
    Active Corporate (13 parents)
    Officer
    2021-07-28 ~ 2022-01-31
    IIF 32 - Director → ME
  • 24
    SCIRIS FX LIMITED - now
    IMC FX LIMITED
    - 2022-12-16 13544746
    175 High Holborn, London, United Kingdom
    Active Corporate (8 parents)
    Officer
    2021-08-03 ~ 2022-01-31
    IIF 29 - Director → ME
  • 25
    SCIRIS GROUP LIMITED - now
    IMC BIDCO LIMITED
    - 2022-03-21 12544070
    175 High Holborn, London, United Kingdom
    Active Corporate (17 parents, 7 offsprings)
    Officer
    2021-07-07 ~ 2022-01-31
    IIF 27 - Director → ME
  • 26
    SCIRIS MIDCO LIMITED - now
    IMC MIDCO LIMITED
    - 2022-12-16 12601739
    175 High Holborn, London, United Kingdom
    Active Corporate (17 parents, 1 offspring)
    Officer
    2021-07-28 ~ 2022-01-31
    IIF 30 - Director → ME
  • 27
    SCIRIS TOPCO LIMITED - now
    IMC TOPCO LIMITED
    - 2022-12-16 12600375
    175 High Holborn, London, United Kingdom
    Active Corporate (16 parents, 1 offspring)
    Officer
    2021-07-28 ~ 2022-01-31
    IIF 28 - Director → ME
  • 28
    TRUTH CONSULTING LIMITED
    05844296
    131 Finsbury Pavement, London, England
    Active Corporate (21 parents)
    Officer
    2024-05-09 ~ 2025-12-15
    IIF 8 - Director → ME
  • 29
    VIRTUS GLOBAL GROUP LIMITED
    - now 10046139
    INTEGRATED MEDHEALTH COMMUNICATION GROUP LTD
    - 2021-04-23 10046139
    175 High Holborn, London, United Kingdom
    Active Corporate (11 parents, 1 offspring)
    Officer
    2021-03-01 ~ 2022-01-31
    IIF 31 - Director → ME
  • 30
    WAVEMAKER LIMITED - now
    MEDIAEDGE:CIA UK LIMITED
    - 2017-12-01 04078547
    ENTERPRISE XP LIMITED
    - 2003-01-02 04078547
    DERBY TELECOMMUNICATIONS LIMITED - 2001-01-11
    Sea Containers, 18 Upper Ground, London, United Kingdom
    Active Corporate (28 parents)
    Officer
    2002-03-12 ~ 2003-10-08
    IIF 22 - Director → ME
    2002-03-12 ~ 2003-10-08
    IIF 33 - Secretary → ME
  • 31
    WE HAVE RAYGUNS LIMITED
    - now 12121398
    THE CRAFT COLLECTIVE STUDIOS LIMITED
    - 2019-10-15 12121398
    Suite 2a1, Northside House, Mount Pleasant, Barnet, England
    Active Corporate (6 parents)
    Officer
    2019-07-24 ~ now
    IIF 2 - Director → ME
  • 32
    WEDGEWOOD COMMUNICATIONS LTD - now
    PULSAR COMMUNICATIONS LIMITED
    - 2023-07-13 07007425
    PHILIP MYERS PRESS GROUP LIMITED - 2014-05-12
    PMP2 LIMITED - 2009-09-21
    175 High Holborn, London, United Kingdom
    Active Corporate (16 parents)
    Officer
    2021-08-06 ~ 2022-01-31
    IIF 24 - Director → ME
  • 33
    XM
    - now 04023322
    CCG.XM - 2006-05-05
    27 Farm Street, London
    Dissolved Corporate (27 parents)
    Officer
    2014-06-03 ~ 2014-12-03
    IIF 13 - Director → ME

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 9 February 2026 and licensed under the Open Government Licence v3.0.