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

Carson, Anthony Edward

    Related profiles found in government register
  • Carson, Anthony Edward
    British born in March 1962

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 68, Compton Avenue, Plymouth, PL3 5DB, England

      IIF 1
    • icon of address Baird House, Darklake Close, Estover, Plymouth, Devon, PL6 7TJ

      IIF 2
    • icon of address Baird House, Darklake Close, Estover, Plymouth, PL6 7TJ, England

      IIF 3
    • icon of address Plym House, 3 Longbridge Road, Marsh Hills, Plymouth, PL6 8LT, United Kingdom

      IIF 4
    • icon of address Sunhaven, 68 Compton Avenue, Plymouth, Devon, PL3 5DB, United Kingdom

      IIF 5
  • Carson, Anthony Edward
    British company director/city councillor born in March 1962

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 68, Compton Avenue, Plymouth, PL3 5DB, England

      IIF 6
  • Carson, Anthony Edward
    British director born in March 1962

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Unit 24, Sisna Park, Estover Road Estover, Plymouth, Devon, PL6 7AE, England

      IIF 7
  • Carson, Anthony Edward
    British managing director born in March 1962

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 5th Floor, Salt Quay House, 4 North East Quay, Sutton Harbour, Plymouth, Devon, PL4 0BN, United Kingdom

      IIF 8
    • icon of address Baird House, Darklake Close, Estover, Plymouth, PL6 7TJ, England

      IIF 9
    • icon of address Sunhaven 68, Compton Avenue, Plymouth, PL3 5DB, United Kingdom

      IIF 10
  • Carson, Anthony Edward
    British managing director of building company born in March 1962

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Baird House, Darklake Close, Estover, Plymouth, Devon, PL6 7TJ, United Kingdom

      IIF 11
  • Carson, Anthony Edward
    British managing director born in March 1962

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Unit 24, Sisna Park Road, Estova Road, Plymouth, Devon, PL6 7AE, United Kingdom

      IIF 12
  • Carson, Anthony Edward
    British business manager

    Registered addresses and corresponding companies
    • icon of address 68, Compton Avenue, Mannamead, Plymouth, Devon, PL3 5DB, United Kingdom

      IIF 13
  • Mr Anthony Edward Carson
    British born in March 1962

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 5th Floor, Salt Quay House, 4 North East Quay, Sutton Harbour, Plymouth, Devon, PL4 0BN

      IIF 14 IIF 15 IIF 16
    • icon of address Baird House, Darklake Close, Estover, Plymouth, PL6 7TJ, England

      IIF 17
child relation
Offspring entities and appointments
Active 7
  • 1
    icon of address 5th Floor Salt Quay House, 4 North East Quay, Sutton Harbour, Plymouth, Devon
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2010-10-04 ~ dissolved
    IIF 8 - Director → ME
    Person with significant control
    icon of calendar 2016-06-30 ~ dissolved
    IIF 15 - Ownership of voting rights - 75% or more as a member of a firmOE
    IIF 15 - Ownership of shares – 75% or more as a member of a firmOE
  • 2
    icon of address Baird House Darklake Close, Estover, Plymouth, Devon, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    510,678 GBP2024-03-31
    Officer
    icon of calendar 2020-01-28 ~ now
    IIF 3 - Director → ME
    Person with significant control
    icon of calendar 2020-01-28 ~ now
    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
    IIF 17 - Right to appoint or remove directorsOE
  • 3
    icon of address Plym House 3 Longbridge Road, Marsh Hills, Plymouth
    Active Corporate (4 parents)
    Officer
    icon of calendar 2019-04-10 ~ now
    IIF 4 - Director → ME
  • 4
    icon of address 5th Floor Salt Quay House, 4 North East Quay, Sutton Harbour, Plymouth, Devon
    Active Corporate (5 parents)
    Equity (Company account)
    992,286 GBP2024-03-31
    Officer
    icon of calendar 1997-01-22 ~ now
    IIF 5 - Director → ME
  • 5
    icon of address 5th Floor Salt Quay House, 4 North East Quay, Sutton Harbour, Plymouth, Devon
    Active Corporate (2 parents, 3 offsprings)
    Equity (Company account)
    2,239,036 GBP2024-03-31
    Officer
    icon of calendar 2012-01-31 ~ now
    IIF 1 - Director → ME
    Person with significant control
    icon of calendar 2016-06-30 ~ now
    IIF 14 - Ownership of shares – 75% or moreOE
    IIF 14 - Ownership of voting rights - 75% or moreOE
    IIF 14 - Right to appoint or remove directorsOE
  • 6
    icon of address Baird House Darklake Close, Estover, Plymouth, Devon
    Active Corporate (4 parents)
    Equity (Company account)
    162,886 GBP2024-03-31
    Officer
    icon of calendar 2020-03-05 ~ now
    IIF 2 - Director → ME
  • 7
    icon of address 5th Floor Salt Quay House, 4 North East Quay, Sutton Harbour, Plymouth, Devon
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2010-09-14 ~ dissolved
    IIF 9 - Director → ME
Ceased 7
  • 1
    icon of address Refresh Recovery Limited, West Lancashire Investment Centre Maple View, White Moss Business Park, Skelmersdale, Lancashire
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-02-21 ~ 2014-03-01
    IIF 7 - Director → ME
  • 2
    icon of address C/o Sheppards 22 The Square, The Millfields, Plymouth
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -1,574 GBP2019-04-30
    Officer
    icon of calendar 2001-03-22 ~ 2015-03-05
    IIF 13 - Secretary → ME
  • 3
    icon of address 20 Oak Tree Drive, Newton Abbot, Devon
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2010-10-13 ~ 2014-04-10
    IIF 10 - Director → ME
  • 4
    icon of address Baird House, Darklake Close, Estover Industrial Estate, Plymouth
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2012-12-20 ~ 2014-01-31
    IIF 12 - Director → ME
  • 5
    icon of address 5th Floor Salt Quay House, 4 North East Quay, Sutton Harbour, Plymouth, Devon
    Active Corporate (5 parents)
    Equity (Company account)
    992,286 GBP2024-03-31
    Person with significant control
    icon of calendar 2016-06-30 ~ 2018-10-18
    IIF 16 - Ownership of shares – 75% or more OE
    IIF 16 - Ownership of voting rights - 75% or more OE
  • 6
    icon of address Baird House Darklake Close, Estover, Plymouth, Devon
    Active Corporate (4 parents)
    Equity (Company account)
    162,886 GBP2024-03-31
    Officer
    icon of calendar 2012-12-11 ~ 2014-01-20
    IIF 11 - Director → ME
  • 7
    icon of address 3 Wolseley Close, Plymouth, England
    Active Corporate (7 parents)
    Officer
    icon of calendar 2016-08-16 ~ 2017-05-15
    IIF 6 - 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 12 November 2025 and licensed under the Open Government Licence v3.0.