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.

Jump to: Offsprings
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 United Kingdom

    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 5
    • Malborough House, 20 Shardelow Avenue, Chelmsford, Essex, CM1 6BG, United Kingdom

      IIF 6
    • Pitt Place, Church Street, Great Baddow, Chelmsford, Essex, CM2 7AA, United Kingdom

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

      IIF 8
  • 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, Essex, CM2 0RG, United Kingdom

      IIF 9 IIF 10
    • First Floor, Thornwood House, New London Road, Chelmsford, Essex, CM2 0RG, England

      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
    • 170a-172, High Street, Rayleigh, Essex, SS6 7BS

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

    Resident in United Kingdom

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

      IIF 15 IIF 16
    • 1st Floor, County House, 100 New London Road, Chelmsford, Essex, CM2 0RG, United Kingdom

      IIF 17 IIF 18 IIF 19
    • 35-37, Moulsham Street, Chelmsford, Essex, CM2 0HY

      IIF 22
    • Thornwood House, 102 New London Road, Chelmsford, Essex, CM2 0RG, England

      IIF 23
  • Carroll, Douglas John
    British director born in December 1952

    Resident in United Kingdom

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

      IIF 24
  • Mr Douglas John Carroll
    English born in December 1952

    Registered addresses and corresponding companies
    • C/o Child & Child, One Strand, London, WC2N 5EJ, England

      IIF 25
  • Carroll, Douglas John
    English born in December 1952

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • 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 33
  • Carrol, Douglas John
    British born in December 1952

    Resident in England

    Registered addresses and corresponding companies
    • 108, New London Road, Chelmsford, Essex, CM2 0RG, England

      IIF 34
  • Carroll, Douglas John
    British company director born in December 1952

    Resident in England

    Registered addresses and corresponding companies
    • Bervale House, 1st Floor, 35/37 Moulsham Street, Chelmsford, Essex, CM2 0HY, United Kingdom

      IIF 35
  • 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 36
  • 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 37
  • Carroll, Douglas John
    British

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

      IIF 38
child relation
Offspring entities and appointments 25
  • 1
    ASIMINA CONSULTING INC.
    OE007249
    P.o. Box 905 Quastisky Building, Road Town, Tortola, Virgin Islands, British
    Registered Corporate (2 parents)
    Beneficial owner
    2025-08-28 ~ now
    IIF 25 - Ownership of shares - More than 25% OE
  • 2
    BLOCK KING LIMITED
    07646711
    Unit D 191/192 Moulsham Street, Chelmsford, Essex
    Dissolved Corporate (2 parents)
    Officer
    2011-05-25 ~ dissolved
    IIF 35 - Director → ME
  • 3
    CAPITAL CROSS GLOBAL LTD - now
    STRONACHLACHAR LIMITED
    - 2020-04-08 SC487112
    Unit 1 33 Kyle Road, Irvine Industrial Estate, Irvine, Scotland
    Active Corporate (9 parents)
    Person with significant control
    2018-05-24 ~ 2018-09-03
    IIF 12 - Ownership of shares – More than 25% but not more than 50% OE
  • 4
    CHELMSFORD CLUB LIMITED
    00020100
    108 New London Road, Chelmsford
    Active Corporate (22 parents, 1 offspring)
    Officer
    2024-11-21 ~ 2026-02-02
    IIF 23 - Director → ME
  • 5
    CLAY STREET PROJECT LIMITED
    07912232
    1st Floor County House, 100 New London Road, Chelmsford, England
    Active Corporate (12 parents)
    Officer
    2025-04-04 ~ now
    IIF 15 - Director → ME
  • 6
    CRESSWELL GARDENS LIMITED
    15477293 15567953
    134 Buckingham Palace Road, London, England
    Active Corporate (3 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 - Right to appoint or remove directors OE
    IIF 13 - Ownership of voting rights - 75% or more OE
  • 7
    DOLLARBILL LIMITED
    02346437
    C/o Cork Gully Llp, 6 Snow Hill, London
    Dissolved Corporate (5 parents)
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 8 - Ownership of shares – 75% or more with control over the trustees of a trust OE
    IIF 8 - Right to appoint or remove directors with control over the trustees of a trust OE
    IIF 8 - Ownership of voting rights - 75% or more with control over the trustees of a trust OE
  • 8
    ENNISMORE GARDENS HOLDINGS LIMITED
    16545542
    1st Floor County House, 100 New London Road, Chelmsford, Essex, United Kingdom
    Active Corporate (2 parents)
    Officer
    2025-06-27 ~ now
    IIF 19 - Director → ME
  • 9
    GLEBELANDS ESTATES LIMITED
    04410634
    84 Leigh Hill, Leigh On Sea, Essex, United Kingdom
    Active Corporate (6 parents)
    Person with significant control
    2016-04-06 ~ 2021-01-21
    IIF 7 - Ownership of shares – 75% or more OE
    IIF 7 - Right to appoint or remove directors OE
    IIF 7 - Ownership of voting rights - 75% or more OE
  • 10
    GLOBAL PRODUCT SOLUTIONS LLP
    OC367135
    2nd Floor Bounday House, 4 County Place, Chelmsford, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2011-08-09 ~ dissolved
    IIF 37 - LLP Designated Member → ME
  • 11
    HH LANDFILL 1 LTD
    11144237
    35 St Annes Road, London Colney, England
    Dissolved Corporate (2 parents)
    Officer
    2018-03-14 ~ dissolved
    IIF 32 - Director → ME
  • 12
    JAMAICA TAVERN LIMITED
    02694167
    C/o Cork Gully Llp, 6 Snow Hill, London
    Dissolved Corporate (13 parents)
    Officer
    1992-03-02 ~ 1994-05-23
    IIF 36 - Director → ME
  • 13
    NEWELL (SHOEBURYNESS) LIMITED
    07193348
    1st Floor, County House, 100 New London Road, Chelmsford, Essex, United Kingdom
    Active Corporate (4 parents, 1 offspring)
    Officer
    2010-03-17 ~ now
    IIF 29 - Director → ME
    Person with significant control
    2016-04-06 ~ 2025-12-17
    IIF 9 - Right to appoint or remove directors OE
    IIF 9 - Ownership of voting rights - 75% or more OE
    IIF 9 - Ownership of shares – 75% or more OE
  • 14
    NEWELL COMMERCIAL ASSETS LIMITED
    16971175
    1st Floor County House, 100 New London Road, Chelmsford, Essex, United Kingdom
    Active Corporate (2 parents)
    Officer
    2026-01-19 ~ now
    IIF 21 - Director → ME
  • 15
    NEWELL COMMERCIAL LIMITED
    10260979
    170a-172 High Street, Rayleigh, Essex
    Liquidation Corporate (1 parent, 2 offsprings)
    Officer
    2016-07-04 ~ now
    IIF 17 - Director → ME
    Person with significant control
    2016-07-04 ~ 2016-07-04
    IIF 33 - Has significant influence or control OE
    IIF 33 - Ownership of voting rights - 75% or more OE
    IIF 33 - Ownership of shares – 75% or more OE
    IIF 33 - Right to appoint or remove directors as a member of a firm OE
    IIF 33 - Right to appoint or remove directors OE
    2016-07-04 ~ now
    IIF 14 - Ownership of shares – 75% or more OE
    IIF 14 - Right to appoint or remove directors OE
    IIF 14 - Ownership of voting rights - 75% or more OE
  • 16
    NEWELL COMMERCIAL PROPERTIES LIMITED
    - now 00577239
    EAGLESROCK LIMITED
    - 2021-08-26 00577239
    CONTINENTAL CARS (LEIGH-ON-SEA) LIMITED - 1990-04-19
    1st Floor, County House, 100 New London Road, Chelmsford, Essex, United Kingdom
    Active Corporate (6 parents)
    Officer
    2021-07-23 ~ now
    IIF 28 - Director → ME
    Person with significant control
    2021-07-23 ~ 2021-07-23
    IIF 2 - Ownership of shares – 75% or more OE
  • 17
    NEWELL GROUP HOLDINGS LIMITED
    - now 16294741
    NEWELL RESIDENTIAL HOLDINGS LIMITED
    - 2026-01-16 16294741
    1st Floor County House, 100 New London Road, Chelmsford, England
    Active Corporate (2 parents, 4 offsprings)
    Officer
    2025-03-05 ~ now
    IIF 16 - 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
  • 18
    NEWELL PROPERTIES DEVELOPMENTS LIMITED
    05061594
    1st Floor, County House, 100 New London Road, Chelmsford, Essex, United Kingdom
    Active Corporate (4 parents, 4 offsprings)
    Officer
    2004-03-16 ~ now
    IIF 31 - Director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 10 - Right to appoint or remove directors OE
    IIF 10 - Ownership of shares – 75% or more OE
    IIF 10 - Ownership of voting rights - 75% or more OE
  • 19
    NEWELL PROPERTIES LIMITED
    - now 03417192
    NEWELL PROPERTIES PUBLIC LIMITED COMPANY
    - 2006-05-19 03417192
    170a-172 High Street, Rayleigh, Essex
    Liquidation Corporate (5 parents, 1 offspring)
    Officer
    1997-08-11 ~ now
    IIF 27 - Director → ME
    1997-08-11 ~ 2019-04-30
    IIF 38 - Secretary → ME
    Person with significant control
    2016-04-06 ~ 2020-01-01
    IIF 6 - Right to appoint or remove directors OE
    IIF 6 - Ownership of voting rights - 75% or more OE
    IIF 6 - Ownership of shares – 75% or more OE
    IIF 11 - Ownership of shares – 75% or more OE
    IIF 11 - Ownership of voting rights - 75% or more OE
    IIF 11 - Has significant influence or control OE
    IIF 11 - Right to appoint or remove directors OE
  • 20
    NEWELL RESIDENTIAL LIMITED
    16115247
    1st Floor County House, 100 New London Road, Chelmsford, Essex, United Kingdom
    Active Corporate (2 parents)
    Officer
    2024-12-03 ~ now
    IIF 20 - Director → ME
    Person with significant control
    2024-12-03 ~ 2025-03-31
    IIF 4 - Right to appoint or remove directors OE
    IIF 4 - Ownership of voting rights - 75% or more OE
    IIF 4 - Ownership of shares – 75% or more OE
  • 21
    RAYLEIGH CONTAINERS LIMITED
    13210965
    1st Floor, County House, 100 New London Road, Chelmsford, Essex, United Kingdom
    Active Corporate (1 parent)
    Officer
    2021-02-18 ~ now
    IIF 26 - Director → ME
    Person with significant control
    2021-02-18 ~ now
    IIF 3 - Ownership of shares – 75% or more OE
    IIF 3 - Right to appoint or remove directors OE
    IIF 3 - Ownership of voting rights - 75% or more OE
  • 22
    STADIUM WAY MANAGEMENT LIMITED
    11248712
    170a-172 High Street, Rayleigh, Essex
    Liquidation Corporate (2 parents)
    Officer
    2018-03-11 ~ now
    IIF 18 - Director → ME
  • 23
    TALYSARN QUARRY LIMITED
    11033267
    Dickens House 3-7, Baverstocks Chartered Accountan, Guithavon Street, Witham, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2017-10-26 ~ dissolved
    IIF 24 - Director → ME
    Person with significant control
    2017-10-26 ~ dissolved
    IIF 5 - Ownership of voting rights - 75% or more OE
    IIF 5 - Right to appoint or remove directors OE
  • 24
    THE CHELMSFORD CLUB LETTINGS CO LIMITED
    10459223
    108 New London Road, Chelmsford, Essex, England
    Active Corporate (9 parents)
    Officer
    2025-07-22 ~ 2026-02-02
    IIF 34 - Director → ME
  • 25
    THE ORDNANCE DEPOT LTD - now
    WEEDON GARRISON LIMITED
    - 2015-07-22 08225578
    33 Wood Street, Barnet, Hertfordshire
    Active Corporate (4 parents)
    Officer
    2012-09-24 ~ 2014-04-16
    IIF 22 - 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 5 April 2026 and licensed under the Open Government Licence v3.0.