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 Thomas Carroll

    Related profiles found in government register
  • Mr Thomas Carroll
    Irish born in May 1952

    Resident in England

    Registered addresses and corresponding companies
    • 11, St. Thomas Road, Brentwood, CM14 4DB, England

      IIF 1
    • 11839739 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 2
    • 13, Little Stretton, Church Stretton, SY6 6RD, England

      IIF 3
    • 3, St. Johns Road, Chadwell St. Mary, Grays, RM16 4AT, England

      IIF 4 IIF 5
    • 3 Star Industrial Estate, St. Johns Road, Chadwell St. Mary, Grays, Essex, RM16 4AT, United Kingdom

      IIF 6
    • 27 Birnam Road, Birnam Road, London, N4 3LJ, England

      IIF 7
    • 4, Crown Close, London, NW7 4HN, England

      IIF 8
    • 80 Nightingale Lane, Nightingale Lane, London, E11 2EZ, England

      IIF 9
    • 8, Station Road, Harold Wood, Romford, RM3 0BP, England

      IIF 10
  • Mr Thomas Carroll
    Irish born in May 1953

    Resident in England

    Registered addresses and corresponding companies
    • Top Floor, Claridon House, London Road, Stanford Le Hope, Essex, SS17 0JU, England

      IIF 11 IIF 12
  • Carroll, Thomas
    Irish born in May 1952

    Resident in England

    Registered addresses and corresponding companies
    • 11, St. Thomas Road, Brentwood, CM14 4DB, England

      IIF 13
    • 11839739 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 14
    • 13, Little Stretton, Church Stretton, SY6 6RD, England

      IIF 15
    • 3, St. Johns Road, Chadwell St. Mary, Grays, RM16 4AT, England

      IIF 16
    • 27 Birnam Road, Birnam Road, London, N4 3LJ, England

      IIF 17
    • 4, Crown Close, London, NW7 4HN, England

      IIF 18
    • 80 Nightingale Lane, Nightingale Lane, London, E11 2EZ, England

      IIF 19
    • 8, Station Road, Harold Wood, Romford, RM3 0BP, England

      IIF 20
  • Carroll, Thomas
    Irish company director born in May 1952

    Resident in England

    Registered addresses and corresponding companies
    • The Old Courthouse, Rayleigh Road, Hutton, Brentwood, CM13 1BN, England

      IIF 21
    • 12835748 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 22
    • 3 Star Industrial Estate, St. Johns Road, Chadwell St. Mary, Grays, Essex, RM16 4AT, United Kingdom

      IIF 23
  • Carroll, Thomas
    Irish born in May 1953

    Resident in England

    Registered addresses and corresponding companies
    • Top Floor, Claridon House, London Road, Stanford Le Hope, Essex, SS17 0JU, England

      IIF 24
child relation
Offspring entities and appointments 11
  • 1
    ARRINGTON MAC LIMITED
    08227751
    80 Nightingale Lane Nightingale Lane, London, England
    Active Corporate (3 parents)
    Equity (Company account)
    36,829 GBP2018-12-31
    Officer
    2022-02-07 ~ now
    IIF 19 - Director → ME
    Person with significant control
    2022-02-07 ~ now
    IIF 9 - Ownership of shares – 75% or more OE
  • 2
    COPPERSON CREST GROUP LTD
    - now 12835748
    COPPERSON CREST LIMITED
    - 2024-05-23 12835748
    4385, 12835748 - Companies House Default Address, Cardiff
    Dissolved Corporate (2 parents)
    Equity (Company account)
    20,683 GBP2023-08-30
    Officer
    2024-05-22 ~ dissolved
    IIF 22 - Director → ME
  • 3
    CPNR HOLDINGS LIMITED
    - now 09820752
    K T E PAYROL LTD
    - 2024-11-06 09820752
    SANTOS PIZZA LIMITED
    - 2024-10-22 09820752 16138285
    1 Marlborough Hill, Harrow, England
    Active Corporate (6 parents)
    Equity (Company account)
    28,268 GBP2023-09-30
    Officer
    2024-10-01 ~ now
    IIF 15 - Director → ME
    Person with significant control
    2024-10-01 ~ now
    IIF 3 - Ownership of shares – 75% or more OE
  • 4
    EAST C CO LTD
    12873695 13095154
    3 Star Industrial Estate St. Johns Road, Chadwell St. Mary, Grays, Essex, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    1,733,759 GBP2022-02-01
    Officer
    2022-08-01 ~ dissolved
    IIF 23 - Director → ME
    Person with significant control
    2022-08-01 ~ dissolved
    IIF 6 - Ownership of shares – 75% or more OE
  • 5
    FOUR SEASONS HASTINGS1 LTD - now
    ASM PROPERTY INVESTMENT AND MANAGEMENT LIMITED
    - 2025-01-27 08324718
    NATURE PROPERTY INVESTMENT AND MANAGEMENT LIMITED - 2012-12-11
    27 Birnam Road, London, England
    Active Corporate (4 parents)
    Equity (Company account)
    8,396,361 GBP2023-12-31
    Officer
    2023-03-01 ~ 2023-07-01
    IIF 18 - Director → ME
    Person with significant control
    2023-03-01 ~ 2023-07-01
    IIF 8 - Ownership of shares – 75% or more OE
  • 6
    INTERWINES LTD
    - now 10673864
    KAY TECHNOLOGY LIMITED
    - 2023-10-30 10673864
    KAY CLUB LIMITED
    - 2023-06-07 10673864
    MATTRESS DEALERS LIMITED
    - 2023-05-25 10673864
    KAY CLUB LIMITED - 2022-10-06
    11 St. Thomas Road, Brentwood, England
    Active Corporate (6 parents)
    Equity (Company account)
    1,262,067 GBP2024-03-31
    Officer
    2023-05-01 ~ now
    IIF 13 - Director → ME
    Person with significant control
    2023-01-01 ~ now
    IIF 1 - Ownership of shares – 75% or more OE
  • 7
    LJM CIVIL ENGINEERING LTD
    13966457 12313352
    3 St. Johns Road, Chadwell St. Mary, Grays, England
    Active Corporate (4 parents)
    Equity (Company account)
    6,045 GBP2024-03-30
    Officer
    2024-11-01 ~ 2026-02-05
    IIF 16 - Director → ME
    Person with significant control
    2025-08-01 ~ 2026-02-05
    IIF 5 - Ownership of shares – 75% or more OE
    2024-11-01 ~ 2025-04-01
    IIF 4 - Ownership of shares – 75% or more OE
  • 8
    MAGMA PROPERTY LIMITED
    05947794
    8 Station Road, Harold Wood, Romford, England
    Liquidation Corporate (4 parents)
    Equity (Company account)
    291,577 GBP2022-09-29
    Officer
    2023-02-01 ~ now
    IIF 20 - Director → ME
    Person with significant control
    2023-02-01 ~ now
    IIF 10 - Ownership of shares – 75% or more OE
  • 9
    MARTIN M BUILDING LTD
    - now 11839739
    MARTIN M TRANSPORT LTD - 2024-04-05
    RJS M & E LIMITED
    - 2024-03-02 11839739
    4385, 11839739 - Companies House Default Address, Cardiff
    Active Corporate (6 parents)
    Equity (Company account)
    1,979,600 GBP2024-02-28
    Officer
    2022-09-01 ~ 2023-07-01
    IIF 24 - Director → ME
    2024-05-21 ~ now
    IIF 14 - Director → ME
    Person with significant control
    2024-05-21 ~ now
    IIF 2 - Ownership of shares – 75% or more OE
    2022-09-01 ~ 2023-07-01
    IIF 12 - Ownership of shares – 75% or more OE
    2022-09-01 ~ 2022-09-01
    IIF 11 - Has significant influence or control over the trustees of a trust OE
    IIF 11 - Has significant influence or control as a member of a firm OE
    IIF 11 - Has significant influence or control OE
  • 10
    MARTIN MONE TRANSPORT LTD - now
    FEIZOR LTD - 2024-12-04
    MARTIN MONE TRANSPORT LTD - 2024-08-27
    FEIZOR LTD - 2024-06-19
    IMRAN AND WHOLESALE LIMITED - 2024-03-26
    MARTIN MONE TRANSPORT LIMITED - 2024-03-11
    FEIZOR LTD
    - 2023-08-15 13554851
    WINGS COURIERS LIMITED
    - 2022-12-07 13554851 10356927
    KAG HAULAGE LIMITED - 2022-10-06
    FEIZOR LTD - 2022-01-26
    Lower Park Farm, Lodge Lane, Romford, England
    Active Corporate (8 parents)
    Equity (Company account)
    342,075 GBP2023-08-31
    Officer
    2022-11-01 ~ 2023-01-12
    IIF 17 - Director → ME
    Person with significant control
    2022-11-01 ~ 2023-01-12
    IIF 7 - Ownership of shares – More than 25% but not more than 50% OE
  • 11
    MEARS HOUSING LTD
    - now 14261271
    RESEARCH GRANT SOLUTIONS LIMITED
    - 2024-12-03 14261271 15524866
    The Old Courthouse Rayleigh Road, Hutton, Brentwood, England
    Dissolved Corporate (4 parents)
    Officer
    2024-09-01 ~ dissolved
    IIF 21 - 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 9 February 2026 and licensed under the Open Government Licence v3.0.