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

Mr Colin John Carter

    Related profiles found in government register
  • Mr Colin John Carter
    British born in May 1962

    Resident in United Kingdom

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

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

      IIF 3 IIF 4 IIF 5
    • icon of address Unit B2, Newton Business Park, Talbot Road, Hyde, Cheshire, SK14 4UQ, England

      IIF 6 IIF 7 IIF 8
    • icon of address Units 1 & 2, Rother Way, Hellaby, Rotherham, S66 8QN, England

      IIF 10
    • icon of address Unit 2, Ashville Way Industrial Estate, Sutton Weaver, Runcorn, WA7 3EZ, England

      IIF 11 IIF 12
  • Carter, Colin John
    British company director born in May 1962

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 35, Tudor Way, Sutton Coldfield, West Midlands, B72 1LP, United Kingdom

      IIF 13
  • Carter, Colin John
    British consultant born in May 1962

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 35, Tudor Way, Sutton Coldfield, West Midlands, B72 1LP, United Kingdom

      IIF 14 IIF 15
  • Mr Colin John Carter
    English born in May 1962

    Resident in England

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

      IIF 16
    • icon of address 1st Floor, Falcon Point, Park Plaza, Heath Hayes, Cannock, Staffordshire, WS12 2DE, United Kingdom

      IIF 17 IIF 18
    • icon of address 1st Floor, Falcon Point, Park Plaza, Heath Hayes, Cannock, WS12 2DE, England

      IIF 19 IIF 20 IIF 21
    • icon of address 33, Wolverhampton Road, Cannock, WS11 1AP, England

      IIF 22
    • icon of address First Floor, Falcon Point, Park Plaza, Cannock, WS12 2DE, United Kingdom

      IIF 23 IIF 24
    • icon of address 1st Floor, Falcon Point, Park Plaza, Heath Hayes, Staffordshire, WS12 2DE

      IIF 25
  • Carter, Colin
    British director born in May 1962

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Falcon Point, Park Plaza, Heath Hayes, Cannock, WS12 2DE, United Kingdom

      IIF 26
  • Carter, Colin John
    British director born in June 1962

    Resident in England

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

      IIF 27
  • Carter, Colin John
    British company director born in May 1962

    Registered addresses and corresponding companies
    • icon of address Arden House, Weaverlake Drive, Yoxall, Burton On Trent, Staffordshire, DE13 8AD, England

      IIF 28
  • 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
    • icon of address 1st Floor, Falcon Point, Park Plaza, Heath Hayes, Cannock, WS12 2DE, England

      IIF 33
  • Carter, Colin John
    English born in May 1962

    Resident in England

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

      IIF 34 IIF 35 IIF 36
    • icon of address 1st Floor, Falcon Point, Park Plaza, Heath Hayes, Cannock, Staffs, WS12 2DE, United Kingdom

      IIF 37
    • icon of address 1st Floor, Falcon Point, Park Plaza, Heath Hayes, Cannock, WS12 2DE, England

      IIF 38 IIF 39
    • icon of address 33, Wolverhampton Road, Cannock, Staffordshire, WS11 1AP

      IIF 40
    • icon of address 33, Wolverhampton Road, Cannock, WS11 1AP, England

      IIF 41
    • icon of address First Floor, Falcon Point, Park Plaza, Cannock, WS12 2DE, United Kingdom

      IIF 42
    • icon of address Shilling Group, 1st Floor Falcon Point, Park Plaza, Heath Hayes, Cannock, Staffordshire, WS12 2DE, United Kingdom

      IIF 43
    • icon of address 1st Floor, Falcon Point, Park Plaza, Heath Hayes, Staffordshire, WS12 2DE, United Kingdom

      IIF 44
  • Carter, Colin John
    English company director born in May 1962

    Resident in England

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

      IIF 45
  • Carter, Colin John
    English director born in May 1962

    Resident in England

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

      IIF 46 IIF 47 IIF 48
    • icon of address 316 Engineering Ltd, Unit B, Roundhouse Close, Peterborough, PE1 5TA, England

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