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 Douglas John Carroll

    Related profiles found in government register
  • Mr Douglas John Carroll
    British born in December 1952

    Resident in England

    Registered addresses and corresponding companies
    • 1st Floor, County House, 100 New London Road, Chelmsford, CM2 0RG, England

      IIF 1
    • 1st Floor, County House, 100 New London Road, Chelmsford, Essex, CM2 0RG, United Kingdom

      IIF 2 IIF 3 IIF 4
    • First Floor, Thornwood House, 102 New London Road, Chelmsford, CM2 0RG, United Kingdom

      IIF 8
    • First Floor, Thornwood House, New London Road, Chelmsford, Essex, CM2 0RG, England

      IIF 9
    • Pitt Place, Church Street, Great Baddow, Chelmsford, Essex, CM2 7AA, United Kingdom

      IIF 10
    • Pitts Place, Church Street, Great Baddow, Chelmsford, Essex, CM2 7AA, United Kingdom

      IIF 11
    • Suite 3, Red Tree Business Suites, 24 Stonelaw Road, Rutherglen, Glasgow, G73 3TW, Scotland

      IIF 12
    • Pitt Place, Church Street, Great Baddow, Essex, CM2 7AA, England

      IIF 13
  • Douglas Carroll
    British born in December 1953

    Resident in England

    Registered addresses and corresponding companies
    • 1st Floor, County House, 100 New London Road, Chelmsford, Essex, CM2 0RG, United Kingdom

      IIF 14
  • Mr Douglas John Carroll
    British born in December 1952

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Malborough House, 20 Shardelow Avenue, Chelmsford, Essex, CM1 6BG, United Kingdom

      IIF 15
  • Carroll, Douglas John
    British company director born in December 1952

    Resident in England

    Registered addresses and corresponding companies
    • 1st Floor, County House, 100 New London Road, Chelmsford, Essex, CM2 0RG, United Kingdom

      IIF 16
    • Bervale House, 1st Floor, 35/37 Moulsham Street, Chelmsford, Essex, CM2 0HY, United Kingdom

      IIF 17
  • Carroll, Douglas John
    British director born in December 1952

    Resident in England

    Registered addresses and corresponding companies
    • 1st Floor County House, 100 New London Road, Chelmsford, CM2 0RG, England

      IIF 18 IIF 19
    • 1st Floor, County House, 100 New London Road, Chelmsford, Essex, CM2 0RG, United Kingdom

      IIF 20
    • 35-37, Moulsham Street, Chelmsford, Essex, CM2 0HY

      IIF 21
    • First Floor, Thornwood House, 102 New London Road, Chelmsford, CM2 0RG, United Kingdom

      IIF 22
  • Carroll, Douglas John
    British property developer born in December 1952

    Resident in England

    Registered addresses and corresponding companies
    • 1st Floor, County House, 100 New London Road, Chelmsford, Essex, CM2 0RG, United Kingdom

      IIF 23
    • Thornwood House, 102 New London Road, Chelmsford, Essex, CM2 0RG, England

      IIF 24
  • Caroll, Douglas John
    British nursing home operator born in December 1952

    Registered addresses and corresponding companies
    • 16 Chapmans Idacil, Leigh On Sea, Sussex, JS1

      IIF 25
  • Carroll, Douglas John
    born in December 1952

    Resident in England

    Registered addresses and corresponding companies
    • Marlborough House, 20 Shardelow Avenue, Chelmsford, CM1 6BG, United Kingdom

      IIF 26
  • Carroll, Douglas John
    British company director born in December 1952

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 35, St Annes Road, London Colney, AL2 1LQ, England

      IIF 27
  • Carroll, Douglas John
    British director born in December 1952

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 1st Floor, County House, 100 New London Road, Chelmsford, Essex, CM2 0RG, United Kingdom

      IIF 28 IIF 29 IIF 30
  • Carroll, Douglas John
    British property dealer born in December 1952

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 1st Floor, County House, 100 New London Road, Chelmsford, Essex, CM2 0RG, United Kingdom

      IIF 31
  • Carroll, Douglas John
    British property developer born in December 1952

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 1st Floor, County House, 100 New London Road, Chelmsford, Essex, CM2 0RG, United Kingdom

      IIF 32 IIF 33
  • Carroll, Douglas John
    British property dealer

    Registered addresses and corresponding companies
    • First Floor, Thornwood House, 102 New London Road, Chelmsford, Essex, CM2 0RG, England

      IIF 34
child relation
Offspring entities and appointments
Active 16
  • 1
    Unit D 191/192 Moulsham Street, Chelmsford, Essex
    Dissolved corporate (2 parents)
    Officer
    2011-05-25 ~ dissolved
    IIF 17 - director → ME
  • 2
    108 New London Road, Chelmsford
    Corporate (6 parents, 1 offspring)
    Equity (Company account)
    149,680 GBP2023-12-31
    Officer
    2024-11-21 ~ now
    IIF 24 - director → ME
  • 3
    1st Floor County House, 100 New London Road, Chelmsford, England
    Corporate (2 parents)
    Equity (Company account)
    11,596,965 GBP2023-09-30
    Officer
    2025-04-04 ~ now
    IIF 18 - director → ME
  • 4
    C/o Cork Gully Llp, 6 Snow Hill, London
    Dissolved corporate (2 parents)
    Equity (Company account)
    2,345,258 GBP2018-03-31
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 11 - Ownership of shares – 75% or more with control over the trustees of a trustOE
    IIF 11 - Ownership of voting rights - 75% or more with control over the trustees of a trustOE
    IIF 11 - Right to appoint or remove directors with control over the trustees of a trustOE
  • 5
    2nd Floor Bounday House, 4 County Place, Chelmsford, United Kingdom
    Dissolved corporate (2 parents)
    Officer
    2011-08-09 ~ dissolved
    IIF 26 - llp-designated-member → ME
  • 6
    35 St Annes Road, London Colney, England
    Dissolved corporate (2 parents)
    Equity (Company account)
    1 GBP2019-01-31
    Officer
    2018-03-14 ~ dissolved
    IIF 27 - director → ME
  • 7
    1st Floor, County House, 100 New London Road, Chelmsford, Essex, United Kingdom
    Corporate (2 parents, 1 offspring)
    Equity (Company account)
    4,559,281 GBP2024-03-31
    Officer
    2010-03-17 ~ now
    IIF 29 - director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 3 - Ownership of shares – 75% or moreOE
    IIF 3 - Ownership of voting rights - 75% or moreOE
    IIF 3 - Right to appoint or remove directorsOE
  • 8
    1st Floor, County House, 100 New London Road, Chelmsford, Essex, United Kingdom
    Corporate (1 parent, 2 offsprings)
    Equity (Company account)
    100 GBP2024-10-31
    Officer
    2016-07-04 ~ now
    IIF 23 - director → ME
    Person with significant control
    2016-07-04 ~ now
    IIF 4 - Ownership of shares – 75% or moreOE
    IIF 4 - Ownership of voting rights - 75% or moreOE
    IIF 4 - Right to appoint or remove directorsOE
  • 9
    EAGLESROCK LIMITED - 2021-08-26
    CONTINENTAL CARS (LEIGH-ON-SEA) LIMITED - 1990-04-19
    1st Floor, County House, 100 New London Road, Chelmsford, Essex, United Kingdom
    Corporate (2 parents)
    Equity (Company account)
    2,357,019 GBP2023-12-31
    Officer
    2021-07-23 ~ now
    IIF 32 - director → ME
  • 10
    1st Floor, County House, 100 New London Road, Chelmsford, Essex, United Kingdom
    Corporate (2 parents, 3 offsprings)
    Equity (Company account)
    40,921,127 GBP2023-12-31
    Officer
    2004-03-16 ~ now
    IIF 33 - director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 6 - Ownership of shares – 75% or moreOE
    IIF 6 - Ownership of voting rights - 75% or moreOE
    IIF 6 - Right to appoint or remove directorsOE
  • 11
    NEWELL PROPERTIES PUBLIC LIMITED COMPANY - 2006-05-19
    1st Floor, County House, 100 New London Road, Chelmsford, Essex, United Kingdom
    Corporate (3 parents, 1 offspring)
    Equity (Company account)
    50,000 GBP2024-10-31
    Officer
    1997-08-11 ~ now
    IIF 31 - director → ME
  • 12
    1st Floor County House, 100 New London Road, Chelmsford, England
    Corporate (2 parents, 2 offsprings)
    Officer
    2025-03-05 ~ now
    IIF 19 - director → ME
    Person with significant control
    2025-03-05 ~ now
    IIF 1 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 13
    1st Floor County House, 100 New London Road, Chelmsford, Essex, United Kingdom
    Corporate (2 parents)
    Officer
    2024-12-03 ~ now
    IIF 20 - director → ME
  • 14
    1st Floor, County House, 100 New London Road, Chelmsford, Essex, United Kingdom
    Corporate (1 parent)
    Equity (Company account)
    74,555 GBP2023-12-31
    Officer
    2021-02-18 ~ now
    IIF 28 - director → ME
    Person with significant control
    2021-02-18 ~ now
    IIF 5 - Ownership of shares – 75% or moreOE
    IIF 5 - Ownership of voting rights - 75% or moreOE
    IIF 5 - Right to appoint or remove directorsOE
  • 15
    1st Floor, County House, 100 New London Road, Chelmsford, Essex, United Kingdom
    Corporate (2 parents)
    Equity (Company account)
    9 GBP2024-10-31
    Officer
    2018-03-11 ~ now
    IIF 16 - director → ME
  • 16
    Dickens House 3-7, Baverstocks Chartered Accountan, Guithavon Street, Witham, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2017-10-26 ~ dissolved
    IIF 22 - director → ME
    Person with significant control
    2017-10-26 ~ dissolved
    IIF 8 - Ownership of voting rights - 75% or moreOE
    IIF 8 - Right to appoint or remove directorsOE
Ceased 9
  • 1
    STRONACHLACHAR LIMITED - 2020-04-08
    Unit 1 33 Kyle Road, Irvine Industrial Estate, Irvine, Scotland
    Corporate (1 parent)
    Equity (Company account)
    179,389 GBP2020-09-30
    Person with significant control
    2018-05-24 ~ 2018-09-03
    IIF 12 - Ownership of shares – More than 25% but not more than 50% OE
  • 2
    134 Buckingham Palace Road, London, England
    Corporate (2 parents)
    Officer
    2024-02-09 ~ 2024-08-06
    IIF 30 - director → ME
    Person with significant control
    2024-02-09 ~ 2024-08-06
    IIF 13 - Ownership of shares – 75% or more OE
    IIF 13 - Ownership of voting rights - 75% or more OE
    IIF 13 - Right to appoint or remove directors OE
  • 3
    84 Leigh Hill, Leigh On Sea, Essex, United Kingdom
    Corporate (1 parent)
    Equity (Company account)
    3,150,736 GBP2023-10-07
    Person with significant control
    2016-04-06 ~ 2021-01-21
    IIF 10 - Ownership of shares – 75% or more OE
    IIF 10 - Ownership of voting rights - 75% or more OE
    IIF 10 - Right to appoint or remove directors OE
  • 4
    C/o Cork Gully Llp, 6 Snow Hill, London
    Dissolved corporate (2 parents)
    Officer
    1992-03-02 ~ 1994-05-23
    IIF 25 - director → ME
  • 5
    1st Floor, County House, 100 New London Road, Chelmsford, Essex, United Kingdom
    Corporate (1 parent, 2 offsprings)
    Equity (Company account)
    100 GBP2024-10-31
    Person with significant control
    2016-07-04 ~ 2016-07-04
    IIF 14 - Ownership of shares – 75% or more OE
    IIF 14 - Ownership of voting rights - 75% or more OE
    IIF 14 - Right to appoint or remove directors OE
    IIF 14 - Right to appoint or remove directors as a member of a firm OE
    IIF 14 - Has significant influence or control OE
  • 6
    EAGLESROCK LIMITED - 2021-08-26
    CONTINENTAL CARS (LEIGH-ON-SEA) LIMITED - 1990-04-19
    1st Floor, County House, 100 New London Road, Chelmsford, Essex, United Kingdom
    Corporate (2 parents)
    Equity (Company account)
    2,357,019 GBP2023-12-31
    Person with significant control
    2021-07-23 ~ 2021-07-23
    IIF 2 - Ownership of shares – 75% or more OE
  • 7
    NEWELL PROPERTIES PUBLIC LIMITED COMPANY - 2006-05-19
    1st Floor, County House, 100 New London Road, Chelmsford, Essex, United Kingdom
    Corporate (3 parents, 1 offspring)
    Equity (Company account)
    50,000 GBP2024-10-31
    Officer
    1997-08-11 ~ 2019-04-30
    IIF 34 - secretary → ME
    Person with significant control
    2016-04-06 ~ 2020-01-01
    IIF 15 - Ownership of shares – 75% or more OE
    IIF 15 - Ownership of voting rights - 75% or more OE
    IIF 15 - Right to appoint or remove directors 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
    IIF 9 - Has significant influence or control OE
  • 8
    1st Floor County House, 100 New London Road, Chelmsford, Essex, United Kingdom
    Corporate (2 parents)
    Person with significant control
    2024-12-03 ~ 2025-03-31
    IIF 7 - Ownership of shares – 75% or more OE
    IIF 7 - Ownership of voting rights - 75% or more OE
    IIF 7 - Right to appoint or remove directors OE
  • 9
    WEEDON GARRISON LIMITED - 2015-07-22
    33 Wood Street, Barnet, Hertfordshire
    Corporate (2 parents)
    Equity (Company account)
    83,752 GBP2023-09-30
    Officer
    2012-09-24 ~ 2014-04-16
    IIF 21 - director → ME
© 2022-2025 Polylogarithmic Technology Ltd. All rights reserved.
Contains public sector information retrieved at 24 April 2025 and licensed under the Open Government Licence v3.0.