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 Brian Carr

    Related profiles found in government register
  • Mr Anthony Brian Carr
    British born in June 1947

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 5a, Station Terrace, East Boldon, NE36 0LJ, United Kingdom

      IIF 1
    • icon of address 5a, Station Terrace, East Boldon, Tyne & Wear, NE36 0LJ

      IIF 2
    • icon of address 5a, Station Terrace, East Boldon, Tyne & Wear, NE36 0LJ, United Kingdom

      IIF 3 IIF 4 IIF 5
    • icon of address 5a, Station Terrace, East Boldon, Tyne And Wear, NE36 0LJ

      IIF 8 IIF 9
    • icon of address 4th Floor, Berkeley Square, London, W1J 5FJ, England

      IIF 10
    • icon of address 12, Egerton Grove, Newton Aycliffe, County Durham, DL5 4RT, England

      IIF 11
    • icon of address 12b Santon Business Park, Dawes, Lane, Scunthorpe, South Humberside, DN16 1XP

      IIF 12
  • Mr Anthony Brian Carr
    British born in June 1948

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 5a, Station Terrace, East Boldon, NE36 0LJ, England

      IIF 13
  • Carr, Anthony Brian
    British born in June 1947

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 5a, Station Terrace, East Boldon, NE36 0LJ, United Kingdom

      IIF 14
    • icon of address 5a, Station Terrace, East Boldon, Tyne & Wear, NE36 0LJ

      IIF 15
    • icon of address 5a, Station Terrace, East Boldon, Tyne & Wear, NE36 0LJ, United Kingdom

      IIF 16 IIF 17
    • icon of address 12, Egerton Grove, Newton Aycliffe, County Durham, DL5 4RT, England

      IIF 18
    • icon of address 12, Egerton Grove, Newton Aycliffe, County Durham, DL5 4RT, United Kingdom

      IIF 19
    • icon of address Unit 12a, Santon Business Park, Dawes Lane, Scunthorpe, DN16 1XP, United Kingdom

      IIF 20
  • Carr, Anthony Brian
    British director born in June 1947

    Resident in England

    Registered addresses and corresponding companies
  • Carr, Anthony Brian
    British manager born in June 1947

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 5a, Station Terrace, East Boldon, Tyne & Wear, NE36 0LJ, United Kingdom

      IIF 24 IIF 25 IIF 26
    • icon of address 5a, Station Terrace, East Boldon, Tyne And Wear, NE36 0LJ, United Kingdom

      IIF 27
    • icon of address 12b Santon Business Park, Dawes, Lane, Scunthorpe, South Humberside, DN16 1XP

      IIF 28
  • Carr, Anthony Brian
    British

    Registered addresses and corresponding companies
child relation
Offspring entities and appointments
Active 12
  • 1
    icon of address 5a Station Terrace, East Boldon, Tyne & Wear, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -51 GBP2022-11-30
    Officer
    icon of calendar 2020-11-06 ~ dissolved
    IIF 25 - Director → ME
    Person with significant control
    icon of calendar 2020-11-06 ~ dissolved
    IIF 3 - Ownership of shares – 75% or moreOE
  • 2
    OPTIONTERM LIMITED - 1994-06-20
    BELLISTER CASTLE MILL LTD. - 1994-12-21
    icon of address Centre Of Britain, Main Street, Haltwhistle, Northumberland
    Active Corporate (4 parents)
    Equity (Company account)
    315,341 GBP2024-04-30
    Officer
    icon of calendar 1995-06-07 ~ now
    IIF 35 - Secretary → ME
  • 3
    icon of address 5a Station Terrace, East Boldon, Tyne & Wear
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2008-12-24 ~ dissolved
    IIF 33 - Secretary → ME
  • 4
    NE1 PROCUREMENT SERVICES LIMITED - 2021-02-03
    icon of address 2nd Floor 201 Great Portland Street, London, England
    Active Corporate (3 parents)
    Equity (Company account)
    839,211 GBP2024-03-31
    Officer
    icon of calendar 2013-08-27 ~ now
    IIF 19 - Director → ME
  • 5
    icon of address 5a Station Terrace, East Boldon, Tyne And Wear
    Active Corporate (1 parent)
    Equity (Company account)
    96,371 GBP2024-11-30
    Officer
    icon of calendar 2010-11-15 ~ now
    IIF 20 - Director → ME
    Person with significant control
    icon of calendar 2017-03-14 ~ now
    IIF 8 - Has significant influence or control as a member of a firmOE
    IIF 8 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 8 - Right to appoint or remove directors as a member of a firmOE
    IIF 8 - Ownership of shares – More than 25% but not more than 50%OE
  • 6
    icon of address 5a Station Terrace, East Boldon, Tyne & Wear, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2022-11-30
    Officer
    icon of calendar 2020-11-09 ~ dissolved
    IIF 24 - Director → ME
    Person with significant control
    icon of calendar 2020-11-09 ~ dissolved
    IIF 6 - Ownership of shares – 75% or moreOE
  • 7
    icon of address 5a Station Terrace, East Boldon, England
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-05-31
    Officer
    icon of calendar 2021-05-14 ~ now
    IIF 14 - Director → ME
    Person with significant control
    icon of calendar 2021-05-14 ~ now
    IIF 1 - Ownership of shares – 75% or moreOE
  • 8
    HANDYPACK CONTAINERS LTD - 2009-06-12
    icon of address 5a Station Terrace, East Boldon, Tyne & Wear
    Active Corporate (1 parent)
    Equity (Company account)
    62,885 GBP2024-12-31
    Officer
    icon of calendar 2018-03-27 ~ now
    IIF 15 - Director → ME
    icon of calendar 2008-12-24 ~ now
    IIF 32 - Secretary → ME
    Person with significant control
    icon of calendar 2018-08-09 ~ now
    IIF 2 - Ownership of shares – 75% or moreOE
    IIF 2 - Has significant influence or control as a member of a firmOE
    IIF 2 - Right to appoint or remove directorsOE
    IIF 2 - Ownership of voting rights - 75% or moreOE
  • 9
    icon of address 5a Station Terrace, East Boldon, Tyne & Wear, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -324 GBP2023-11-30
    Officer
    icon of calendar 2020-11-06 ~ dissolved
    IIF 26 - Director → ME
    Person with significant control
    icon of calendar 2020-11-06 ~ dissolved
    IIF 5 - Ownership of shares – 75% or moreOE
  • 10
    icon of address 12 Egerton Grove, Newton Aycliffe, County Durham, England
    Active Corporate (4 parents)
    Equity (Company account)
    -6,086 GBP2024-04-30
    Officer
    icon of calendar 2022-04-12 ~ now
    IIF 18 - Director → ME
    Person with significant control
    icon of calendar 2023-06-26 ~ now
    IIF 11 - Has significant influence or controlOE
  • 11
    TAKE ROOT BIO SERVICES LTD - 2025-04-15
    icon of address 5a Station Terrace, East Boldon, Tyne & Wear, England
    Active Corporate (4 parents)
    Equity (Company account)
    1 GBP2024-04-30
    Officer
    icon of calendar 2023-04-13 ~ now
    IIF 16 - Director → ME
    Person with significant control
    icon of calendar 2023-04-13 ~ now
    IIF 4 - Ownership of voting rights - 75% or moreOE
    IIF 4 - Ownership of shares – 75% or moreOE
    IIF 4 - Right to appoint or remove directorsOE
  • 12
    icon of address 5a Station Terrace, East Boldon, Tyne & Wear, England
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-04-30
    Officer
    icon of calendar 2023-04-13 ~ now
    IIF 17 - Director → ME
    Person with significant control
    icon of calendar 2023-04-13 ~ now
    IIF 7 - Ownership of voting rights - 75% or moreOE
    IIF 7 - Right to appoint or remove directorsOE
    IIF 7 - Ownership of shares – 75% or moreOE
Ceased 9
  • 1
    icon of address 5a Station Terrace, East Boldon, Tyne And Wear
    Active Corporate (1 parent)
    Equity (Company account)
    -2,805 GBP2024-04-30
    Officer
    icon of calendar 2011-04-21 ~ 2018-11-23
    IIF 27 - Director → ME
    Person with significant control
    icon of calendar 2017-04-21 ~ 2018-11-23
    IIF 9 - Has significant influence or control as a member of a firm OE
    IIF 9 - Ownership of shares – 75% or more OE
    IIF 9 - Ownership of voting rights - 75% or more OE
    IIF 9 - Right to appoint or remove directors OE
  • 2
    OPTIONTERM LIMITED - 1994-06-20
    BELLISTER CASTLE MILL LTD. - 1994-12-21
    icon of address Centre Of Britain, Main Street, Haltwhistle, Northumberland
    Active Corporate (4 parents)
    Equity (Company account)
    315,341 GBP2024-04-30
    Officer
    icon of calendar 1991-11-08 ~ 1994-01-21
    IIF 21 - Director → ME
  • 3
    NE1 PROCUREMENT SERVICES LIMITED - 2021-02-03
    icon of address 2nd Floor 201 Great Portland Street, London, England
    Active Corporate (3 parents)
    Equity (Company account)
    839,211 GBP2024-03-31
    Person with significant control
    icon of calendar 2016-08-27 ~ 2020-11-01
    IIF 10 - Ownership of voting rights - 75% or more OE
    IIF 10 - Right to appoint or remove directors OE
    IIF 10 - Has significant influence or control OE
    IIF 10 - Ownership of shares – 75% or more OE
  • 4
    icon of address The Old Casino, 1-4 Forth Lane, Newcastle Upon Tyne, Tyne & Wear
    Active Corporate (1 parent)
    Equity (Company account)
    10,512 GBP2020-04-30
    Officer
    icon of calendar 2004-04-22 ~ 2022-07-04
    IIF 29 - Secretary → ME
  • 5
    icon of address The Old Casino, 1-4 Forth Lane, Newcastle Upon Tyne, Tyne And Wear
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2021-05-31
    Officer
    icon of calendar 2008-01-14 ~ 2022-07-01
    IIF 31 - Secretary → ME
  • 6
    icon of address The Old Casino, 1-4 Forth Lane, Newcastle Upon Tyne, Tyne And Wear
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2021-01-31
    Officer
    icon of calendar 2008-01-24 ~ 2022-07-01
    IIF 30 - Secretary → ME
  • 7
    icon of address 12b Santon Business Park, Dawes, Lane, Scunthorpe, South Humberside
    Active Corporate (1 parent)
    Equity (Company account)
    351,170 GBP2024-12-31
    Officer
    icon of calendar 2003-08-21 ~ 2006-05-01
    IIF 22 - Director → ME
    icon of calendar 2019-04-01 ~ 2022-02-01
    IIF 28 - Director → ME
    icon of calendar 2003-08-21 ~ 2007-08-01
    IIF 34 - Secretary → ME
    Person with significant control
    icon of calendar 2017-11-29 ~ 2022-01-01
    IIF 12 - Right to appoint or remove directors as a member of a firm OE
    IIF 12 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 12 - Has significant influence or control as a member of a firm OE
    IIF 12 - Ownership of shares – More than 25% but not more than 50% OE
  • 8
    icon of address 12 Egerton Grove, Newton Aycliffe, County Durham, England
    Active Corporate (4 parents)
    Equity (Company account)
    -6,086 GBP2024-04-30
    Person with significant control
    icon of calendar 2023-02-07 ~ 2023-04-14
    IIF 13 - Ownership of shares – More than 25% but not more than 50% OE
  • 9
    icon of address Bethany House, Village Close, Woodham Village, County Durham
    Active Corporate (8 parents)
    Net Assets/Liabilities (Company account)
    1,216,901 GBP2021-10-31
    Officer
    icon of calendar 1993-04-28 ~ 2004-05-18
    IIF 23 - Director → ME

The content of this website is protected by AgonGuard.

© 2022- 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.