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

Clinton-carter, Ashley, Mr.

    Related profiles found in government register
  • Clinton-carter, Ashley, Mr.
    British born in January 1958

    Resident in England

    Registered addresses and corresponding companies
  • Clinton-carter, Ashley, Mr.
    British ceo born in January 1958

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Valentine Trailers Groupp, College Road, Harrow, HA1 1BD, England

      IIF 5
  • Clinton-carter, Ashley, Mr.
    British company director born in January 1958

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 428a, Watford Way, London, NW7 2QJ, England

      IIF 6 IIF 7
  • Clinton-carter, Ashley, Mr.
    British consultant born in January 1958

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 79 College Road, College Road, Harrow, HA1 1BD, England

      IIF 8
    • icon of address 428a, Watford Way, London, NW7 2QJ, United Kingdom

      IIF 9
    • icon of address 6th Floor First Central 200 2 Lakeside Drive, Park, Park Royal, London, NW10 7FQ, England

      IIF 10
    • icon of address Acc Telecom, Acc Telecom, 60 St Martins Lane, Covent Garden, London, WC2N 4JS, England

      IIF 11
    • icon of address Commodore Group Limited, 59-60 Thames Street, Windsor, Windsor, SL4 1TX, England

      IIF 12
  • Clinton-carter, Ashley, Mr.
    British director born in January 1958

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Acc House 63-66, Hatton Garden, London, EC1N 8LE, England

      IIF 13
  • Clinton -carter, Ashley
    British company director born in January 1958

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Car Centre Hasan, Kingsbury Works, Media House, Unit 3, Kingsbury Road, London, NW9 8UP, England

      IIF 14
  • Clinton-carter, Ashley
    British born in January 1958

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Mr Ashley Clinton - Carter
    British born in January 1958

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Car Centre Hasan, Kingsbury Works, Media House, Unit 3, Kingsbury Road, London, NW9 8UP, England

      IIF 17
  • Mr Ashley Clinton-carter
    British born in January 1958

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 79 College Road, College Road, Harrow, HA1 1BD, England

      IIF 18
    • icon of address 428a, Watford Way, London, NW7 2QJ, England

      IIF 19 IIF 20 IIF 21
    • icon of address 6th Floor First Central 200 2 Lakeside Drive, Park, Park Royal, London, NW10 7FQ, England

      IIF 22
    • icon of address Acc Telecom, Acc Telecom, 60 St Martins Lane, Covent Garden, London, WC2N 4JS, England

      IIF 23
    • icon of address Commodore Group Limited, 59-60 Thames Street, Windsor, Windsor, SL4 1TX, England

      IIF 24
  • Mr. Ashley Clinton-carter
    British born in January 1958

    Resident in England

    Registered addresses and corresponding companies
  • Ashley Clinton-carter
    British born in January 1958

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 428a, Watford Way, London, NW7 2QJ, England

      IIF 28 IIF 29
    • icon of address 428a, Watford Way, London, NW7 2QJ, United Kingdom

      IIF 30
  • Mr Ashley Clinton-carter
    British born in January 1958

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 428a, Watford Way, London, NW7 2QJ, England

      IIF 31
    • icon of address Acc Gold Ltd, 8, St James's Square, London, London, SW1Y 4JU, England

      IIF 32
child relation
Offspring entities and appointments
Active 8
  • 1
    icon of address 428a Watford Way, London, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-10-27 ~ now
    IIF 16 - Director → ME
    Person with significant control
    icon of calendar 2025-10-27 ~ now
    IIF 28 - Ownership of shares – 75% or moreOE
  • 2
    icon of address 428a Watford Way, London, England
    Active Corporate (4 parents)
    Equity (Company account)
    11,750 GBP2024-07-31
    Officer
    icon of calendar 2023-07-19 ~ now
    IIF 3 - Director → ME
    Person with significant control
    icon of calendar 2023-07-19 ~ now
    IIF 26 - Ownership of shares – 75% or moreOE
    IIF 26 - Right to appoint or remove directorsOE
    IIF 26 - Ownership of voting rights - 75% or moreOE
  • 3
    icon of address 428a Watford Way, London, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2025-01-16 ~ now
    IIF 15 - Director → ME
    Person with significant control
    icon of calendar 2025-01-16 ~ now
    IIF 29 - Ownership of shares – 75% or moreOE
  • 4
    icon of address 428a Watford Way, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2020-07-22 ~ dissolved
    IIF 7 - Director → ME
    Person with significant control
    icon of calendar 2020-07-22 ~ dissolved
    IIF 20 - Ownership of voting rights - 75% or moreOE
    IIF 20 - Right to appoint or remove directorsOE
    IIF 20 - Ownership of shares – 75% or moreOE
  • 5
    icon of address 428a Watford Way, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2020-07-22 ~ dissolved
    IIF 6 - Director → ME
    Person with significant control
    icon of calendar 2020-07-22 ~ dissolved
    IIF 19 - Right to appoint or remove directorsOE
    IIF 19 - Ownership of voting rights - 75% or moreOE
    IIF 19 - Ownership of shares – 75% or moreOE
  • 6
    icon of address 428a Watford Way, London, England
    Active Corporate (8 parents)
    Officer
    icon of calendar 2023-12-19 ~ now
    IIF 2 - Director → ME
    Person with significant control
    icon of calendar 2023-12-19 ~ now
    IIF 27 - Right to appoint or remove directorsOE
    IIF 27 - Ownership of voting rights - 75% or moreOE
    IIF 27 - Ownership of shares – 75% or moreOE
  • 7
    icon of address 428a Watford Way, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    4,501 GBP2025-05-31
    Officer
    icon of calendar 2022-05-25 ~ now
    IIF 4 - Director → ME
    Person with significant control
    icon of calendar 2022-05-25 ~ now
    IIF 21 - Right to appoint or remove directorsOE
    IIF 21 - Ownership of shares – 75% or moreOE
    IIF 21 - Ownership of voting rights - 75% or moreOE
  • 8
    icon of address 428a Watford Way, London, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2023-12-19 ~ now
    IIF 1 - Director → ME
    Person with significant control
    icon of calendar 2023-12-19 ~ now
    IIF 25 - Ownership of shares – 75% or moreOE
    IIF 25 - Ownership of voting rights - 75% or moreOE
    IIF 25 - Right to appoint or remove directorsOE
Ceased 8
  • 1
    VALENTINE TRAILERS GROUPP LIMITED - 2023-07-19
    A1 ENGINES LIMITED - 2022-05-23
    icon of address 25 Forge Road, Little Sutton, Ellesmere Port, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    0 GBP2023-01-31
    Officer
    icon of calendar 2022-05-22 ~ 2022-05-27
    IIF 5 - Director → ME
    Person with significant control
    icon of calendar 2022-05-22 ~ 2022-05-27
    IIF 31 - Ownership of voting rights - 75% or more with control over the trustees of a trust OE
    IIF 31 - Has significant influence or control over the trustees of a trust OE
    IIF 31 - Ownership of shares – 75% or more with control over the trustees of a trust OE
    IIF 31 - Ownership of voting rights - 75% or more as a member of a firm OE
    IIF 31 - Ownership of voting rights - 75% or more OE
    IIF 31 - Ownership of shares – 75% or more as a member of a firm OE
    IIF 31 - Ownership of shares – 75% or more OE
  • 2
    icon of address 79 College Road College Road, Harrow, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2021-06-30
    Officer
    icon of calendar 2020-06-01 ~ 2022-05-28
    IIF 8 - Director → ME
    Person with significant control
    icon of calendar 2020-06-01 ~ 2022-05-29
    IIF 18 - Ownership of voting rights - 75% or more OE
    IIF 18 - Ownership of shares – 75% or more OE
    IIF 18 - Right to appoint or remove directors OE
  • 3
    icon of address Acc House 63-66 Hatton Garden, London, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2019-11-30
    Officer
    icon of calendar 2017-11-22 ~ 2019-12-05
    IIF 13 - Director → ME
    Person with significant control
    icon of calendar 2017-11-22 ~ 2019-12-05
    IIF 30 - Ownership of voting rights - 75% or more OE
    IIF 30 - Right to appoint or remove directors OE
    IIF 30 - Ownership of shares – 75% or more OE
  • 4
    icon of address 4385, 11031134 - Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Equity (Company account)
    100 GBP2020-10-31
    Officer
    icon of calendar 2017-10-25 ~ 2022-05-27
    IIF 9 - Director → ME
    Person with significant control
    icon of calendar 2017-10-25 ~ 2022-05-27
    IIF 32 - Ownership of shares – 75% or more with control over the trustees of a trust OE
    IIF 32 - Ownership of shares – 75% or more as a member of a firm OE
    IIF 32 - Ownership of voting rights - 75% or more as a member of a firm OE
    IIF 32 - Right to appoint or remove directors OE
    IIF 32 - Ownership of shares – 75% or more OE
    IIF 32 - Ownership of voting rights - 75% or more with control over the trustees of a trust OE
    IIF 32 - Ownership of voting rights - 75% or more OE
  • 5
    icon of address Acc Telecom Acc Telecom, 60 St Martins Lane, Covent Garden, London, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2021-06-30
    Officer
    icon of calendar 2020-06-01 ~ 2022-05-28
    IIF 11 - Director → ME
    Person with significant control
    icon of calendar 2020-06-01 ~ 2022-05-28
    IIF 23 - Ownership of shares – 75% or more OE
    IIF 23 - Ownership of voting rights - 75% or more OE
    IIF 23 - Right to appoint or remove directors OE
  • 6
    icon of address 6th Floor First Central 200 2 Lakeside Drive, Park, Park Royal, London, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2021-06-30
    Officer
    icon of calendar 2020-06-29 ~ 2022-05-27
    IIF 10 - Director → ME
    Person with significant control
    icon of calendar 2020-06-29 ~ 2022-05-27
    IIF 22 - Ownership of voting rights - 75% or more OE
    IIF 22 - Ownership of shares – 75% or more OE
    IIF 22 - Right to appoint or remove directors OE
  • 7
    icon of address Unit 4, 30-100 Colindeep Lane, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2022-01-21 ~ 2022-05-29
    IIF 14 - Director → ME
    Person with significant control
    icon of calendar 2022-01-21 ~ 2022-05-29
    IIF 17 - Ownership of shares – 75% or more OE
    IIF 17 - Ownership of voting rights - 75% or more OE
  • 8
    icon of address 4385, 12636971 - Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2021-06-30
    Officer
    icon of calendar 2020-06-01 ~ 2022-05-27
    IIF 12 - Director → ME
    Person with significant control
    icon of calendar 2020-06-01 ~ 2022-05-27
    IIF 24 - Ownership of voting rights - 75% or more OE
    IIF 24 - Ownership of shares – 75% or more OE
    IIF 24 - Right to appoint or remove directors 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 12 November 2025 and licensed under the Open Government Licence v3.0.