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 Matthew William Carroll

    Related profiles found in government register
  • Mr Matthew William Carroll
    British born in December 1976

    Resident in England

    Registered addresses and corresponding companies
    • Monometer House, Rectory Grove, Leigh On Sea, Essex, SS9 2HN, England

      IIF 1
    • 40, Orleans Road, London, SE19 3TA

      IIF 2
    • 40, Orleans Road, London, SE19 3TA, United Kingdom

      IIF 3
  • Mr Matthew William Carroll
    British born in December 1976

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Orchard Croft, Layton Avenue, Rawdon, Leeds, LS19 6QQ, England

      IIF 4
  • Carroll, Matthew William
    British born in December 1976

    Resident in England

    Registered addresses and corresponding companies
    • 2nd Floor, 250 Fowler Avenue, Farnborough Business Park, Farnborough, Hampshire, GU14 7JP

      IIF 5
    • Monometer House, Rectory Grove, Leigh-on-sea, SS9 2HL, England

      IIF 6
    • Monometer House, Rectory Grove, Leigh-on-sea, SS9 2HL, United Kingdom

      IIF 7
    • 40, Orleans Road, London, SE19 3TA, United Kingdom

      IIF 8
  • Carroll, Matthew William
    British accountant born in December 1976

    Resident in England

    Registered addresses and corresponding companies
    • 2nd Floor, 250 Fowler Avenue, Farnborough Business Park, Farnborough, Hampshire, GU14 7JP, England

      IIF 9
    • Caledonia House, Lawnswood Business Park, Redvers Close, Leeds, LS16 6QY, England

      IIF 10
  • Carroll, Matthew William
    British consultant born in December 1976

    Resident in England

    Registered addresses and corresponding companies
    • 21, Jeffreys Road, London, SW4 6QU, England

      IIF 11
  • Carroll, Matthew William
    British financial controller born in December 1976

    Resident in England

    Registered addresses and corresponding companies
    • 50, Bedford Street, Belfast, Antrim, BT2 7FW

      IIF 12
    • 50, Bedford Street, Belfast, BT2 7FW

      IIF 13
    • C/o Cleaver Fulton Rankin, 50 Bedford Street, Belfast, BT2 7FW

      IIF 14
    • C/o Cleaver Fulton Rankin Solicitors, 50 Bedford Street, Belfast, Belfast, BT2 7FW

      IIF 15
    • 250, Fowler Avenue, Farnborough, Hampshire, GU14 7JP, England

      IIF 16
    • 2nd Floor, 250 Fowler Avenue, Farnborough Business Park, Farnborough, Hampshire, GU14 7JP

      IIF 17 IIF 18 IIF 19
    • 2nd Floor, 250 Fowler Avenue, Farnborough Business Park, Farnborough, Hampshire, GU14 7JP, United Kingdom

      IIF 24
    • C/o Aramark Limited, 2nd Floor, 250 Fowler Avenue, Farnborough Business Park, Farnborough, Hampshire, GU14 7JP, England

      IIF 25
    • Witan Gate House, 500-600 Witan Gate West, Milton Keynes, Buckinghamshire, MK9 1SH, England

      IIF 26
  • Carroll, Matthew William
    British journalist born in December 1976

    Resident in England

    Registered addresses and corresponding companies
    • 40, Orleans Road, London, SE19 3TA, England

      IIF 27
  • Carroll, Matthew William
    British born in December 1976

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Building 2000, Cathedral Square, Guildford, Surrey, GU2 7YL, England

      IIF 28 IIF 29
  • Carroll, Matthew William
    British financial consultant born in December 1976

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Orchard Croft, Layton Avenue, Rawdon, Leeds, LS19 6QQ, England

      IIF 30
  • Carroll, Maria
    British

    Registered addresses and corresponding companies
    • 40, Orleans Road, London, SE19 3TA, England

      IIF 31
  • Carroll, Matthew William

    Registered addresses and corresponding companies
    • Ascent 4, 2 Gladiator Way, Farnborough Aerospace Centre, Farnborough, GU14 6XN, England

      IIF 32
    • Ascent 4, Farnborough Aerospace Centre, Farnborough, United Kingdom

      IIF 33
child relation
Offspring entities and appointments 25
  • 1
    &FRIENDS GLOBAL LTD
    13834625
    Monometer House, Rectory Grove, Leigh-on-sea, England
    Active Corporate (6 parents, 2 offsprings)
    Officer
    2022-01-07 ~ 2023-04-16
    IIF 6 - Director → ME
    Person with significant control
    2022-01-07 ~ 2022-02-03
    IIF 1 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 1 - Ownership of shares – More than 25% but not more than 50% OE
  • 2
    &FRIENDS PAYROLL UK LTD
    13873404
    Monometer House, Rectory Grove, Leigh-on-sea, United Kingdom
    Active Corporate (4 parents)
    Officer
    2022-01-26 ~ 2023-04-16
    IIF 7 - Director → ME
  • 3
    ARAMARK CCT TRUSTEES LIMITED
    06011094 01529563
    The Lighthouse, 368 Gray's Inn Road, London, England
    Active Corporate (21 parents)
    Officer
    2015-11-10 ~ 2019-05-31
    IIF 10 - Director → ME
  • 4
    ARAMARK DEFENCE SERVICES LIMITED
    - now 10633160
    CARILLIONARAMARK LIMITED - 2018-02-21
    The Lighthouse, 368 Gray's Inn Road, London, England
    Active Corporate (26 parents)
    Officer
    2018-12-17 ~ 2019-05-31
    IIF 26 - Director → ME
  • 5
    ARAMARK INVESTMENTS LIMITED
    - now 02808311 06221410
    ARA UK INVESTMENTS LIMITED - 1994-10-18
    SOVCO 508 LIMITED - 1993-06-23
    The Lighthouse, 368 Gray's Inn Road, London, England
    Active Corporate (36 parents, 9 offsprings)
    Officer
    2018-11-26 ~ 2019-05-31
    IIF 22 - Director → ME
  • 6
    ARAMARK JAPAN HOLDINGS LIMITED
    10389513
    The Lighthouse, 368 Gray's Inn Road, London, England
    Active Corporate (15 parents)
    Officer
    2018-08-01 ~ 2019-05-31
    IIF 24 - Director → ME
  • 7
    ARAMARK LIMITED
    - now 00983951
    ARA SERVICES PLC - 1994-10-10
    ARA FOOD SERVICES LIMITED - 1982-10-05
    ARA MARKETING SERVICES LIMITED - 1980-12-31
    PHILIP THORNTON (CATERING SERVICES) LIMITE( - 1977-12-31
    The Lighthouse, 368 Gray's Inn Road, London, England
    Active Corporate (41 parents, 21 offsprings)
    Officer
    2018-08-01 ~ 2019-05-31
    IIF 21 - Director → ME
  • 8
    ARAMARK SUB INVESTMENTS LIMITED
    - now 06221410 02808311
    SHOO 335 LIMITED - 2007-07-04
    Aramark Limited, 2nd Floor 250 Fowler Avenue, Farnborough Business Park, Farnborough, Hampshire
    Dissolved Corporate (14 parents)
    Officer
    2018-08-01 ~ dissolved
    IIF 19 - Director → ME
  • 9
    ARAMARK TRUSTEES LIMITED
    - now 01529563 06011094
    ARA SERVICES TRUSTEES LIMITED - 1994-10-18
    VENDAMAID LIMITED - 1984-03-05
    The Lighthouse, 368 Gray's Inn Road, London, England
    Active Corporate (32 parents)
    Officer
    2013-09-01 ~ 2019-05-31
    IIF 9 - Director → ME
  • 10
    ARAMARK WORKPLACE SOLUTIONS (UK) LTD.
    - now 02949907
    ORANGE ENVIRONMENTAL BUILDING SERVICES LTD - 2010-10-05
    STOPMOST LIMITED - 1995-01-06
    The Lighthouse, 368 Gray's Inn Road, London, England
    Active Corporate (35 parents, 1 offspring)
    Officer
    2018-08-01 ~ 2019-05-31
    IIF 23 - Director → ME
  • 11
    AVOCA HANDWEAVERS NI LIMITED
    NI065812
    50 Bedford Street, Belfast
    Active Corporate (27 parents)
    Officer
    2018-08-01 ~ 2019-05-31
    IIF 13 - Director → ME
  • 12
    AVOCA HANDWEAVERS UK LIMITED
    05325720
    Ascent 4 Farnborough Aerospace Centre, Farnborough, Hampshire, United Kingdom
    Dissolved Corporate (21 parents)
    Officer
    2018-08-01 ~ 2019-05-31
    IIF 16 - Director → ME
  • 13
    CAMPBELL CATERING (BELFAST) LIMITED
    - now NI029089
    CAMPBELL CATERING (N.I.) LIMITED - 2003-04-16
    C/o Cleaver Fulton Rankin, 50 Bedford Street, Belfast
    Dissolved Corporate (17 parents)
    Officer
    2018-08-01 ~ dissolved
    IIF 14 - Director → ME
  • 14
    CAMPBELL CATERING (N.I.) LIMITED
    - now NI029373 NI029089
    TOP CHEF CATERING SERVICES LIMITED - 2003-04-16
    C/o Cleaver Fulton Rankin Limited Solicitors, 50 Bedford Street, Belfast, Antrim
    Active Corporate (28 parents)
    Officer
    2018-08-01 ~ 2019-05-31
    IIF 12 - Director → ME
  • 15
    CONNTRAK GULF LIMITED - now
    ARAMARK GULF LIMITED
    - 2023-09-18 06575794
    SHOO 404 LIMITED - 2008-06-06
    10 Pedlars Close, Holystone, Newcastle Upon Tyne, England
    Active Corporate (24 parents)
    Officer
    2018-08-01 ~ 2019-05-31
    IIF 5 - Director → ME
  • 16
    MATT CARROLL LTD
    05875794
    40 Orleans Road, London
    Dissolved Corporate (3 parents)
    Officer
    2006-07-13 ~ dissolved
    IIF 27 - Director → ME
    2006-07-13 ~ dissolved
    IIF 31 - Secretary → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 2 - Ownership of shares – 75% or more OE
  • 17
    MEDIA ARK LTD
    06127322
    Icon 1 7-9 Sunbank Lane, Ringway, Altrincham, United Kingdom
    Active Corporate (13 parents)
    Officer
    2014-01-22 ~ 2017-01-31
    IIF 11 - Director → ME
  • 18
    MR WHITE & FRIENDS LTD
    - now 10595248
    MR WHITE LTD
    - 2021-06-28 10595248
    Monometer House, Rectory Grove, Leigh-on-sea, United Kingdom
    Active Corporate (5 parents)
    Officer
    2017-02-01 ~ 2023-04-16
    IIF 8 - Director → ME
    Person with significant control
    2017-02-01 ~ 2022-01-07
    IIF 3 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 3 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 19
    MWC CONSULTING SERVICES LTD
    12127015
    Orchard Croft Layton Avenue, Rawdon, Leeds, England
    Dissolved Corporate (1 parent)
    Officer
    2019-07-29 ~ dissolved
    IIF 30 - Director → ME
    Person with significant control
    2019-07-29 ~ dissolved
    IIF 4 - Ownership of voting rights - 75% or more OE
    IIF 4 - Right to appoint or remove directors OE
    IIF 4 - Ownership of shares – 75% or more OE
  • 20
    ORANGE SUPPORT SERVICES LTD
    - now 02949749
    O M SOLUTIONS LTD - 2001-06-19
    STOPQUICK LIMITED - 1997-03-25
    Aws (uk) Limited, 2nd Floor 250 Fowler Avenue, Farnborough Business Park, Farnborough, Hampshire
    Dissolved Corporate (22 parents)
    Officer
    2018-08-01 ~ dissolved
    IIF 18 - Director → ME
  • 21
    PELICAN PROCUREMENT SERVICES LIMITED
    - now 02367432
    THE PELICAN BUYING COMPANY LIMITED - 2013-12-18
    HEMPINE LIMITED - 1989-07-26
    Building 2000 Cathedral Square, Guildford, Surrey, England
    Active Corporate (25 parents)
    Officer
    2018-08-01 ~ 2018-08-01
    IIF 25 - Director → ME
    2021-05-31 ~ now
    IIF 29 - Director → ME
    2020-11-20 ~ 2024-06-27
    IIF 33 - Secretary → ME
  • 22
    TRINITY PURCHASING UK LIMITED
    - now 07638045
    PREM HOSPITALITY LIMITED
    - 2021-02-08 07638045
    Building 2000 Cathedral Square, Guildford, Surrey, England
    Active Corporate (17 parents)
    Officer
    2020-11-20 ~ now
    IIF 28 - Director → ME
    2020-11-20 ~ 2024-06-27
    IIF 32 - Secretary → ME
  • 23
    VECTOR ENVIRONMENTAL SERVICES LIMITED
    NI041888
    C/o Cleaver Fulton Rankin Solicitors, 50 Bedford Street, Belfast, Belfast
    Dissolved Corporate (19 parents)
    Officer
    2018-08-01 ~ 2019-05-31
    IIF 15 - Director → ME
  • 24
    VERIS PROPERTY MANAGEMENT LIMITED
    - now 03462956
    ORANGE FABRIC SERVICES LTD - 2008-10-28
    J. STEER LIMITED - 2002-03-12
    Aws, 2nd Floor 250 Fowler Avenue, Farnborough Business Park, Farnborough, Hampshire
    Dissolved Corporate (23 parents)
    Officer
    2018-08-01 ~ dissolved
    IIF 20 - Director → ME
  • 25
    VERIS UK LIMITED
    - now 05920150
    IRISH ESTATES UK LIMITED - 2006-10-26
    The Lighthouse, 368 Gray's Inn Road, London, England
    Active Corporate (27 parents, 2 offsprings)
    Officer
    2018-08-01 ~ 2019-05-31
    IIF 17 - 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 22 March 2026 and licensed under the Open Government Licence v3.0.