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 Anthony John Carson

    Related profiles found in government register
  • Mr Anthony John Carson
    British born in January 1956

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 81, Milton Mount Avenue, Crawley, RH10 3DP, England

      IIF 1 IIF 2
  • Mr Anthony John Carson
    British born in January 1956

    Resident in England

    Registered addresses and corresponding companies
    • icon of address C/o Barber & Co, 50 Seymour Street, London, W1H 7JG, England

      IIF 3
    • icon of address Roof Top Guild House, Rollins Street, London, SE15 1EP

      IIF 4
  • Carson, Anthony John
    British company director born in January 1956

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 22 Rose Walk, The Webb Estate, Purley, Surrey, CR8 3LG

      IIF 5
  • Carson, Anthony John
    British consultant born in January 1956

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 22, Woodstock Street, London, W1C 2AR, United Kingdom

      IIF 6
    • icon of address 22 Rose Walk, The Webb Estate, Purley, Surrey, CR8 3LG

      IIF 7
  • Carson, Anthony John
    British director born in January 1956

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address C/o 81, Milton Mount Avenue, Crawley, Sussex, RH10 3DP

      IIF 8
    • icon of address 131-135 Temple Chambers, 3-7 Temple Avenue, London, EC4Y 0HP

      IIF 9
    • icon of address 131-135, Temple Chambers, 3-7 Temple Avenue, London, EC4Y 0HP, England

      IIF 10
    • icon of address Roof Top Guild House, Rollins Street, London, SE15 1EP, England

      IIF 11
    • icon of address 22 Rose Walk, The Webb Estate, Purley, Surrey, CR8 3LG

      IIF 12 IIF 13
  • Carson, Anthony John
    British marketeer born in January 1956

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 81, Milton Mount Avenue, Crawley, Sussex, RH10 3DP, England

      IIF 14
    • icon of address 62-64, Bridgewater Street, Liverpool, L1 0AY, England

      IIF 15
    • icon of address Roof Top Guild House, Rollins Street, London, SE15 1EP, England

      IIF 16
    • icon of address Sabmiller House, Church Street West, Woking, Surrey, GU21 6HS, England

      IIF 17
  • Carson, Anthony John
    Irish company director born in January 1956

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 16, High Street, Catworth, Huntingdon, Cambridgeshire, PE28 0PF, England

      IIF 18
  • Mr Anthony John Carson
    Northern Irish born in January 1956

    Resident in Northern Ireland

    Registered addresses and corresponding companies
    • icon of address 17, College Street, Armagh, BT61 9BT, Northern Ireland

      IIF 19
  • Carson, Anthony John
    British company director born in January 1956

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 11, Staple Inn, London, WC1V 7QH, England

      IIF 20
    • icon of address C/o Barber & Co, 50 Seymour Street, London, W1H 7JG, England

      IIF 21
    • icon of address Octagon Point, 5 Cheapside, London, EC2V 6AA, England

      IIF 22
  • Carson, Anthony John
    British consultant born in January 1956

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Hyde Park House, 5 Manfred Road, London, SW15 2RS, England

      IIF 23
    • icon of address Hyde Park House, 5 Manfred Road, London, SW15 2RS, United Kingdom

      IIF 24
  • Carson, Anthony John
    British director born in January 1956

    Resident in England

    Registered addresses and corresponding companies
    • icon of address The Ormeau Baths, 18 Ormeau Avenue, Belfast, County Antrim, BT2 8HS

      IIF 25
    • icon of address 81 Milton Mount Avenue, Pound Hill, Crawley, West Sussex, RH10 3DP

      IIF 26 IIF 27
    • icon of address 62 -64 Bridgewater Street, Bridgewater Street, Liverpool, L1 0AY, England

      IIF 28
    • icon of address 62-64, Bridgewater Street, Liverpool, L1 0AY, United Kingdom

      IIF 29
  • Carson, Anthony John
    British co director born in January 1956

    Resident in Spain

    Registered addresses and corresponding companies
    • icon of address 16, High Street, Catworth, Huntingdon, Cambridgeshire, PE28 0PF

      IIF 30 IIF 31
  • Carson, Anthony John
    British company director born in January 1956

    Resident in Spain

    Registered addresses and corresponding companies
    • icon of address 16, High Street, Catworth, Huntingdon, Cambridgeshire, PE28 0PF, United Kingdom

      IIF 32
    • icon of address The Hopping, High Street, Catworth, Huntingdon, Cambridgeshire, PE28 0PF, United Kingdom

      IIF 33
  • Carson, Anthony John
    British consultant born in January 1956

    Resident in Spain

    Registered addresses and corresponding companies
    • icon of address 16 High Street, Catworth, Huntingdon, Cambs, PE28 0PF, England

      IIF 34
    • icon of address 16, High Street, Catworth, Huntingdon, Cambridgeshire, PE28 0PF

      IIF 35
    • icon of address 131-135, Temple Chambers, 3-7 Temple Avenue, London, EC4Y 0HP, England

      IIF 36
  • Carson, Anthony John
    British director born in January 1956

    Resident in Spain

    Registered addresses and corresponding companies
    • icon of address C/o 81, Milton Mount Avenue, Crawley, Sussex, RH10 3DP

      IIF 37
  • Carson, Anthony John
    British marketeer born in January 1956

    Resident in Spain

    Registered addresses and corresponding companies
    • icon of address 1 Stamford Street, London, SE1 9NT, United Kingdom

      IIF 38
  • Carson, Anthony John
    British company director born in January 1956

    Resident in Northern Ireland

    Registered addresses and corresponding companies
    • icon of address 1, C/o Shepherd And Wedderburn, Third Floor, West Regent Street, Glasgow, G2 1RW, Scotland

      IIF 39
  • Carson, Anthony John
    British company director born in January 1956

    Registered addresses and corresponding companies
  • Carsons, Anthony John
    British consultant born in January 1956

    Registered addresses and corresponding companies
    • icon of address 22 Rose Walk, Purley, Surrey, CR8 3LG

      IIF 46
  • Carson, Anthony John
    British consultant

    Registered addresses and corresponding companies
    • icon of address 16, High Street, Catworth, Huntingdon, Cambridgeshire, PE28 0PF

      IIF 47
  • Carson, Anthony John
    Northern Irish director born in January 1956

    Resident in Northern Ireland

    Registered addresses and corresponding companies
    • icon of address 17, College Street, Armagh, BT61 9BT, Northern Ireland

      IIF 48
  • Carson, Anthony John
    Northern Irish marketeer born in January 1956

    Resident in Northern Ireland

    Registered addresses and corresponding companies
    • icon of address 10 Appartment, 124 High Street, Holywood, BT18 9HW, Northern Ireland

      IIF 49
  • Carson, Anthony John

    Registered addresses and corresponding companies
    • icon of address 81 Milton Mount Avenue, Crawley, RH10 3DP, United Kingdom

      IIF 50
child relation
Offspring entities and appointments
Active 16
  • 1
    icon of address 1 Stamford Street, London, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    440,654 GBP2020-10-31
    Officer
    icon of calendar 2014-04-25 ~ dissolved
    IIF 38 - Director → ME
  • 2
    icon of address 131-135 Temple Chambers, 3-7 Temple Avenue, London
    Dissolved Corporate (3 parents, 1 offspring)
    Equity (Company account)
    -3 GBP2018-01-31
    Officer
    icon of calendar 2003-06-03 ~ dissolved
    IIF 10 - Director → ME
  • 3
    MUNDAYS (768) LIMITED - 2003-10-21
    icon of address Barber & Co, 131-135 Temple Chambers, 3-7 Temple Avenue, London
    Dissolved Corporate (4 parents, 1 offspring)
    Equity (Company account)
    3 GBP2017-12-31
    Officer
    icon of calendar 2003-10-21 ~ dissolved
    IIF 37 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 2 - Ownership of shares – More than 25% but not more than 50%OE
  • 4
    icon of address Roof Top Guild House, Rollins Street, London
    Dissolved Corporate (5 parents)
    Equity (Company account)
    -72,961 GBP2017-12-31
    Officer
    icon of calendar 2008-01-28 ~ dissolved
    IIF 16 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 4 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 4 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 5
    icon of address 81 Milton Mount Avenue, Crawley, Sussex
    Active Corporate (3 parents)
    Equity (Company account)
    2 GBP2023-12-31
    Officer
    icon of calendar 2013-05-20 ~ now
    IIF 14 - Director → ME
  • 6
    icon of address 131-135 Temple Chambers, 3-7 Temple Avenue, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2003-09-01 ~ dissolved
    IIF 36 - Director → ME
  • 7
    icon of address 81 Milton Mount Avenue, Pound Hill, Crawley, West Sussex
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    263,075 GBP2024-01-23
    Officer
    icon of calendar 2004-11-02 ~ now
    IIF 27 - Director → ME
  • 8
    icon of address The Ormeau Baths, 18 Ormeau Avenue, Belfast, County Antrim
    Active Corporate (4 parents)
    Equity (Company account)
    389,752 GBP2023-12-31
    Officer
    icon of calendar 2019-03-18 ~ now
    IIF 25 - Director → ME
  • 9
    DWSCO 2372 LIMITED - 2003-04-11
    icon of address C/o Barber & Co, 50 Seymour Street, London, England
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    -172,533 GBP2024-09-30
    Officer
    icon of calendar 2003-04-14 ~ now
    IIF 21 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 3 - Ownership of shares – 75% or moreOE
  • 10
    icon of address Octagon Point, 5 Cheapside, London, England
    Active Corporate (6 parents, 1 offspring)
    Officer
    icon of calendar 2016-03-07 ~ now
    IIF 22 - Director → ME
  • 11
    icon of address 1 C/o Shepherd And Wedderburn, Third Floor, West Regent Street, Glasgow, Scotland
    Active Corporate (5 parents, 1 offspring)
    Officer
    icon of calendar 2015-09-23 ~ now
    IIF 39 - Director → ME
  • 12
    PIMCO 2719 LIMITED - 2007-12-27
    icon of address Roof Top Guild House, Rollins Street, London
    Dissolved Corporate (4 parents)
    Total Assets Less Current Liabilities (Company account)
    0 GBP2015-12-31
    Officer
    icon of calendar 2007-12-19 ~ dissolved
    IIF 11 - Director → ME
  • 13
    MUNDAYS (769) LIMITED - 2003-10-21
    icon of address Barber & Co, 131-135 Temple Chambers, 3-7 Temple Avenue, London
    Dissolved Corporate (3 parents)
    Equity (Company account)
    -1 GBP2017-12-31
    Officer
    icon of calendar 2003-10-21 ~ dissolved
    IIF 8 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 1 - Ownership of shares – More than 25% but not more than 50%OE
  • 14
    icon of address 131-135 Temple Chambers 3-7 Temple Avenue, London
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2004-07-29 ~ dissolved
    IIF 9 - Director → ME
  • 15
    icon of address 81 Milton Mount Avenue, Pound Hill, Crawley, West Sussex
    Active Corporate (3 parents)
    Equity (Company account)
    -1 GBP2024-01-23
    Officer
    icon of calendar 2004-05-01 ~ now
    IIF 26 - Director → ME
  • 16
    MUNDAYS (752) LIMITED - 2003-10-21
    icon of address Barber & Co, 131-135 Temple Chambers 3-7 Temple Avenue, London
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2003-07-28 ~ dissolved
    IIF 13 - Director → ME
Ceased 27
  • 1
    icon of address 1 Stamford Street, London, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    440,654 GBP2020-10-31
    Officer
    icon of calendar 2014-04-25 ~ 2015-02-23
    IIF 50 - Secretary → ME
  • 2
    icon of address 71-75 Shelton Street, Covent Garden, London, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    100 GBP2022-06-30
    Officer
    icon of calendar 2020-06-29 ~ 2020-09-01
    IIF 23 - Director → ME
  • 3
    BONDI BUM LIMITED - 2018-09-26
    icon of address 5 Hawthorn Way, Redhill, Surrey, England
    Active Corporate (2 parents)
    Equity (Company account)
    0 GBP2025-01-31
    Officer
    icon of calendar 2019-04-10 ~ 2020-05-13
    IIF 20 - Director → ME
  • 4
    NO FEAR LIMITED - 1995-09-07
    icon of address Unit 7-9 Meridian Trading Estate, Bugsby Way, London
    Active Corporate (4 parents)
    Equity (Company account)
    1,576,896 GBP2023-12-31
    Officer
    icon of calendar 2000-12-04 ~ 2001-06-15
    IIF 45 - Director → ME
  • 5
    DRAGON INNS AND RESTAURANTS LIMITED - 2002-05-01
    DRAGON RESTAURANTS LIMITED - 1992-08-26
    BUSHDALE LIMITED - 1992-07-24
    icon of address 1st Floor 163 Eversholt Street, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar ~ 1993-06-25
    IIF 44 - Director → ME
  • 6
    icon of address Uhy Hacker Young Llp, Quadrant House 4 Thomas More Square, London
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2008-11-06 ~ 2014-02-28
    IIF 33 - Director → ME
  • 7
    icon of address C/o Augusta Kent Limited, Granville House 49 The Mall, Faversham, Kent
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2007-08-13 ~ 2008-12-01
    IIF 7 - Director → ME
  • 8
    icon of address Quadrant House, 4 Thomas More Square, London
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2008-05-08 ~ 2014-02-28
    IIF 31 - Director → ME
  • 9
    icon of address 16 High Street, Catworth, Huntingdon, Cambridgeshire
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-02-20 ~ 2014-02-28
    IIF 18 - Director → ME
  • 10
    icon of address Quadrant House, 4 Thomas More Square, London
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-05-13 ~ 2014-02-28
    IIF 32 - Director → ME
  • 11
    icon of address Quadrant House, 4 Thomas More Square, London
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2010-07-28 ~ 2014-02-28
    IIF 34 - Director → ME
  • 12
    icon of address Quadrant House, 4 Thomas More Square, London
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2008-05-08 ~ 2014-02-28
    IIF 30 - Director → ME
  • 13
    icon of address Quadrant House, 4 Thomas More Square, London
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2006-02-06 ~ 2014-02-28
    IIF 35 - Director → ME
    icon of calendar 2006-02-06 ~ 2014-02-28
    IIF 47 - Secretary → ME
  • 14
    DRIPDALE LIMITED - 1989-03-21
    icon of address New Derwent House, 69-73 Theobalds Road, London
    Dissolved Corporate (3 parents)
    Equity (Company account)
    -138,173 GBP2022-02-28
    Officer
    icon of calendar 1992-01-06 ~ 1993-07-01
    IIF 43 - Director → ME
  • 15
    icon of address 19-20 Bourne Court Southend Road, Woodford Green, Essex, England
    Active Corporate (6 parents)
    Equity (Company account)
    544,399 GBP2023-03-31
    Officer
    icon of calendar 2023-01-30 ~ 2023-04-21
    IIF 49 - Director → ME
  • 16
    icon of address 124 City Road, London, England
    Active Corporate (1 parent, 16 offsprings)
    Equity (Company account)
    -2,260,280 GBP2021-05-31
    Officer
    icon of calendar 2016-07-13 ~ 2020-07-01
    IIF 6 - Director → ME
  • 17
    HIGSONS BREWERY LIMITED - 2016-10-20
    icon of address C/o Begbies Traynor, 340 Deansgate, Manchester
    Dissolved Corporate (2 parents, 4 offsprings)
    Profit/Loss (Company account)
    -14,232 GBP2020-01-01 ~ 2020-12-31
    Officer
    icon of calendar 2018-09-05 ~ 2023-09-27
    IIF 15 - Director → ME
  • 18
    icon of address 71-75 Shelton Street, Covent Garden, London, United Kingdom
    Active Corporate (1 parent)
    Net Assets/Liabilities (Company account)
    1 GBP2023-12-31
    Officer
    icon of calendar 2020-06-27 ~ 2020-07-22
    IIF 24 - Director → ME
  • 19
    DRAGON RESTAURANTS LIMITED - 1992-06-24
    TRAKAPE LIMITED - 1992-06-10
    icon of address First Floor, 163 Eversholt Street, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 1992-06-02 ~ 1993-06-25
    IIF 41 - Director → ME
  • 20
    KENSINGTON & CHELSEA CHAMBER OF TRADE AND COMMERCE LTD (THE) - 2021-10-06
    icon of address Second Floor Windsor House, 40/41 Great Castle Street, London
    Active Corporate (15 parents)
    Officer
    icon of calendar 1996-04-16 ~ 2000-09-27
    IIF 40 - Director → ME
  • 21
    icon of address Begbies Traynor (central) Llp, No. 1 Old Hall Street, Liverpool
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2023-07-05 ~ 2023-09-12
    IIF 28 - Director → ME
    icon of calendar 2022-10-07 ~ 2023-05-04
    IIF 29 - Director → ME
  • 22
    SPEED 7605 LIMITED - 1999-05-26
    icon of address Griffin Brewery, Chiswick Lane South, London, England
    Dissolved Corporate (4 parents, 1 offspring)
    Officer
    icon of calendar 2010-02-19 ~ 2015-06-04
    IIF 17 - Director → ME
  • 23
    icon of address 17 College Street, Armagh, Northern Ireland
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2023-10-25 ~ 2024-03-28
    IIF 48 - Director → ME
    Person with significant control
    icon of calendar 2023-10-25 ~ 2024-03-28
    IIF 19 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 19 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 19 - Right to appoint or remove directors OE
  • 24
    FLEECEPLAN LIMITED - 1979-12-31
    icon of address Town Wall House, Balkerne Hill, Colchester, Essex
    Dissolved Corporate (3 parents)
    Equity (Company account)
    -8,165 GBP2022-03-31
    Officer
    icon of calendar 1992-01-06 ~ 1992-12-31
    IIF 42 - Director → ME
  • 25
    IN CUP PLUS PLC - 2013-11-04
    icon of address 21a Broadwater Road, Welwyn Garden City, Herts
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2006-03-02 ~ 2006-10-31
    IIF 46 - Director → ME
  • 26
    icon of address The Pinnacle, 160 Midsummer Boulevard, Milton Keynes
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2007-04-30 ~ 2009-03-11
    IIF 12 - Director → ME
  • 27
    THE IMPERIAL PUB COMPANY PLC - 2007-01-25
    icon of address The Pinnacle, 160 Midsummer Boulevard, Milton Keynes, Buckinghamshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2007-01-24 ~ 2009-03-11
    IIF 5 - 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.