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

Carter, Anthony John Tindall

    Related profiles found in government register
  • Carter, Anthony John Tindall
    British

    Registered addresses and corresponding companies
    • icon of address Rose Cottage, Church Lane, Moleash, Canterbury, Kent, CT10 8HD, United Kingdom

      IIF 1
    • icon of address Kings Farm Foxes Lane, West Wellow, Romsey, Hampshire, SO51 6EA

      IIF 2
    • icon of address Ashcombe Court, Woolsack Way, Godalming, Surrey, GU7 1LQ

      IIF 3
  • Carter, Anthony John Tindall
    British chief executive born in March 1950

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Kings Farm Foxes Lane, West Wellow, Romsey, Hampshire, SO51 6EA

      IIF 4
  • Carter, Anthony John Tindall
    British company director born in March 1950

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Rose Cottage, Molash, Canterbury, Kent, CH4 8HD, United Kingdom

      IIF 5
  • Carter, Anthony John Tindall
    British director born in March 1950

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Ashcombe Court, Woolsack Way, Godalming, Surrey, GU7 1LQ, England

      IIF 6
    • icon of address Kings Farm, Foxes Lane, West Wellow, Romsey, Hampshire, SO51 6EA, United Kingdom

      IIF 7
    • icon of address Ashcombe Court, Woolsack Way, Godalming, Surrey, GU7 1LQ

      IIF 8
    • icon of address 46, St. Lawrence Road, Upminster, RM14 2UW, England

      IIF 9 IIF 10
  • Carter, Anthony John Tindall
    British international marketing born in March 1950

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Rose Cottage, Church Lane, Moleash, Canterbury, Kent, CT10 8HD, United Kingdom

      IIF 11
  • Carter, Anthony John Tindall
    British marketing born in August 1964

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address King's Farm, West Wellow, Romsey, Hampshire, SO51 6EA

      IIF 12
  • Anthony John Tindall Carter
    British born in March 1950

    Resident in France

    Registered addresses and corresponding companies
    • icon of address 46, St. Lawrence Road, Upminster, RM14 2UW, England

      IIF 13
  • Mr Anthony John Tindall Carter
    British born in March 1950

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Rose Cottage, Church Lane, Moleash, Canterbury, Kent, CT10 8HD, United Kingdom

      IIF 14
    • icon of address Rose Cottage, Molash, Canterbury, Kent, CH4 8HD, United Kingdom

      IIF 15
    • icon of address Roffe Swayne Ashcombe Court, Woolsack Way, Godalming, GU7 1LQ, England

      IIF 16
child relation
Offspring entities and appointments
Active 9
  • 1
    icon of address Kings Farm, Foxes Lane West Wellow, Romsey, Hampshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2003-08-01 ~ dissolved
    IIF 4 - Director → ME
  • 2
    icon of address Victoria House, 88 The Causeway, Maldon, Essex
    Dissolved Corporate (2 parents)
    Equity (Company account)
    1 GBP2020-01-31
    Officer
    icon of calendar 2006-01-04 ~ dissolved
    IIF 5 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 15 - Ownership of shares – 75% or moreOE
  • 3
    icon of address Rectory Farmhouse School Lane, Longstowe, Cambridge, Camridgeshire, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    100 GBP2021-09-30
    Officer
    icon of calendar 2005-07-01 ~ dissolved
    IIF 12 - Director → ME
  • 4
    icon of address 46 St. Lawrence Road, Upminster, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    1 GBP2019-09-30
    Officer
    icon of calendar 2016-05-20 ~ dissolved
    IIF 10 - Director → ME
  • 5
    THE PYROLYSIS RECYCLING COMPANY LIMITED - 2007-07-16
    icon of address 46 St. Lawrence Road, Upminster, England
    Dissolved Corporate (4 parents, 3 offsprings)
    Equity (Company account)
    -378,795 GBP2021-09-30
    Person with significant control
    icon of calendar 2018-05-30 ~ dissolved
    IIF 13 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 13 - Ownership of shares – More than 25% but not more than 50%OE
  • 6
    icon of address Ashcombe Court, Woolsack Way, Godalming, Surrey, England
    Dissolved Corporate (4 parents)
    Equity (Company account)
    1 GBP2019-09-30
    Officer
    icon of calendar 2015-07-17 ~ dissolved
    IIF 6 - Director → ME
  • 7
    icon of address 46 St. Lawrence Road, Upminster, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    100 GBP2021-09-30
    Officer
    icon of calendar 2014-10-01 ~ dissolved
    IIF 7 - Director → ME
  • 8
    PYRECO LIMITED - 2007-07-16
    icon of address 46 St. Lawrence Road, Upminster, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    2 GBP2019-09-30
    Officer
    icon of calendar 2007-05-16 ~ dissolved
    IIF 9 - Director → ME
  • 9
    SWIFT 1874 LIMITED - 1992-01-22
    icon of address Victoria House, 88 The Causeway, Maldon, Essex
    Dissolved Corporate (4 parents)
    Equity (Company account)
    -58,606 GBP2021-09-30
    Officer
    icon of calendar ~ dissolved
    IIF 11 - Director → ME
    icon of calendar ~ dissolved
    IIF 1 - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 14 - Ownership of shares – More than 25% but not more than 50%OE
Ceased 2
  • 1
    THE PYROLYSIS RECYCLING COMPANY LIMITED - 2007-07-16
    icon of address 46 St. Lawrence Road, Upminster, England
    Dissolved Corporate (4 parents, 3 offsprings)
    Equity (Company account)
    -378,795 GBP2021-09-30
    Officer
    icon of calendar 2005-04-22 ~ 2018-04-23
    IIF 8 - Director → ME
    icon of calendar 2005-04-22 ~ 2007-06-27
    IIF 2 - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2018-05-30
    IIF 16 - Ownership of shares – More than 50% but less than 75% OE
  • 2
    PYRECO LIMITED - 2007-07-16
    icon of address 46 St. Lawrence Road, Upminster, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    2 GBP2019-09-30
    Officer
    icon of calendar 2007-05-16 ~ 2021-06-10
    IIF 3 - Secretary → 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 16 October 2025 and licensed under the Open Government Licence v3.0.