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

Carroll, David Michael

    Related profiles found in government register
  • Carroll, David Michael
    British accountant born in November 1965

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Thornley Avenue, Blackburn, BB1 3HJ

      IIF 1
    • icon of address C/o Kenyon Road Haulage Ltd, Thornley Avenue, Blackburn, BB1 3HJ, United Kingdom

      IIF 2
    • icon of address C/o Kenyon Road Haulage Ltd, Thornley Avenue, Blackburn, United Kingdom, BB1 3HJ, England

      IIF 3 IIF 4 IIF 5
    • icon of address Kenyons Haulage, Thornley Avenue, Blackburn, BB1 3HJ, England

      IIF 6
  • Carroll, David Michael
    British finance director born in November 1965

    Resident in England

    Registered addresses and corresponding companies
    • icon of address C/o Kenyon Road Haulage Ltd, Thornley Avenue, Blackburn, United Kingdom, BB1 3HJ, England

      IIF 7
  • Carroll, David Michael
    British financial director born in November 1965

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Thornley Avenue, Blackburn, BB1 3HJ

      IIF 8
  • Carroll, David Michael
    British general manager born in July 1996

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 8, Walpole Road, Surbiton, KT6 6BU, United Kingdom

      IIF 9
  • Carroll, Michael
    British curator born in June 1979

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 8, South Street, Birmingham, B17 0DB, England

      IIF 10
  • Carroll, Michael
    British editor born in June 1979

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Cavendish House, 39-41 Waterloo Street, Birmingham, B2 5PP

      IIF 11
  • Carroll, David Michael
    British accountant born in November 1965

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Unit 7 Medlock Court, The City Works, Ashton Old Road Openshaw, Manchester, M11 2NB

      IIF 12
    • icon of address Butcher Head Farm, Watling Street, Affetside, Bury, Lancashire, BL8 3QL, England

      IIF 13
  • Carroll, David Michael
    British financial director born in November 1965

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 27 Beryl Avenue, Tottington, Bury, Lancashire, BL8 3NF

      IIF 14
  • Carroll, David Michael
    British bar service born in July 1996

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 8, Walpole Road, Surbiton, KT6 6BU, England

      IIF 15
  • Carroll, Michael David
    British company director born in June 1979

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 2h, Greenfield Road, Birmingham, West Midlands, B17 0ES, United Kingdom

      IIF 16
    • icon of address 71, Francis Road, Edgbaston, Birmingham, B16 8SP, England

      IIF 17
  • Mr David Michael Carroll
    British born in November 1965

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Kenyons Haulage, Thornley Avenue, Blackburn, BB1 3HJ, England

      IIF 18
    • icon of address Butcher Head Farm, Watling Street, Affetside, Bury, Lancashire, BL8 3QL

      IIF 19
  • Carroll, David Michael

    Registered addresses and corresponding companies
    • icon of address Butcher Head Farm, Watling Street, Affetside, Bury, Lancashire, BL8 3QL, England

      IIF 20
  • Mr Michael David Carroll
    British born in June 1979

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 2h, Greenfield Road, Birmingham, West Midlands, B17 0ES, United Kingdom

      IIF 21
    • icon of address 71, Francis Road, Edgbaston, Birmingham, B16 8SP, England

      IIF 22
  • Mr Michael Carroll
    British born in June 1979

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Cavendish House, 39-41 Waterloo Street, Birmingham, B2 5PP

      IIF 23
  • Mr David Michael Carroll
    British born in July 1996

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 8, Walpole Road, Surbiton, KT6 6BU, England

      IIF 24
    • icon of address 8, Walpole Road, Surbiton, KT6 6BU, United Kingdom

      IIF 25
  • Mr Michael Carroll
    British born in June 1979

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Cavendish House, 39-41 Waterloo Street, Birmingham, B2 5PP

      IIF 26
child relation
Offspring entities and appointments
Active 5
  • 1
    icon of address Butcher Head Farm Watling Street, Affetside, Bury, Lancashire
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2024-01-31
    Officer
    icon of calendar 2012-01-18 ~ now
    IIF 13 - Director → ME
    icon of calendar 2012-01-18 ~ now
    IIF 20 - Secretary → ME
    Person with significant control
    icon of calendar 2016-12-18 ~ now
    IIF 19 - Ownership of shares – 75% or moreOE
  • 2
    icon of address 2h Greenfield Road, Birmingham, West Midlands, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    100 GBP2022-03-31
    Officer
    icon of calendar 2020-03-13 ~ dissolved
    IIF 16 - Director → ME
    Person with significant control
    icon of calendar 2020-03-13 ~ dissolved
    IIF 21 - Right to appoint or remove directorsOE
    IIF 21 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 21 - Ownership of shares – More than 25% but not more than 50%OE
  • 3
    icon of address 71 Francis Road, Edgbaston, Birmingham, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2025-05-28 ~ now
    IIF 17 - Director → ME
    Person with significant control
    icon of calendar 2025-05-28 ~ now
    IIF 22 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 22 - Right to appoint or remove directorsOE
    IIF 22 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 4
    icon of address 8 Walpole Road, Surbiton, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2017-09-30 ~ dissolved
    IIF 9 - Director → ME
    Person with significant control
    icon of calendar 2017-10-19 ~ dissolved
    IIF 25 - Ownership of shares – 75% or moreOE
  • 5
    icon of address Sterling House, 71 Francis Road, Edgbaston, Birmingham, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    3,990 GBP2024-07-31
    Officer
    icon of calendar 2015-07-29 ~ now
    IIF 11 - Director → ME
    Person with significant control
    icon of calendar 2016-07-29 ~ now
    IIF 26 - Right to appoint or remove directorsOE
    IIF 26 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 26 - Ownership of shares – More than 25% but not more than 50%OE
    icon of calendar 2016-06-01 ~ now
    IIF 23 - Has significant influence or controlOE
    IIF 23 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 23 - Ownership of shares – More than 25% but not more than 50%OE
Ceased 12
  • 1
    icon of address C/o Frp Advisory Trading Limited, Derby Hous 12 Winckley Square, Preston
    Active Corporate (3 parents, 2 offsprings)
    Equity (Company account)
    1,659,275 GBP2020-07-31
    Officer
    icon of calendar 2019-05-07 ~ 2020-02-28
    IIF 3 - Director → ME
  • 2
    icon of address C/o Kenyon Road Haulage Ltd, Thornley Avenue, Blackburn, United Kingdom, England
    Dissolved Corporate (2 parents, 3 offsprings)
    Equity (Company account)
    1,400,621 GBP2020-07-31
    Officer
    icon of calendar 2019-05-04 ~ 2020-02-28
    IIF 7 - Director → ME
  • 3
    icon of address Suite 4 Cedar Barn, Hatton Technology Park Dark Lane, Hatton, Warwick, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    -147,583 GBP2023-12-31
    Officer
    icon of calendar 2015-11-10 ~ 2016-10-17
    IIF 10 - Director → ME
  • 4
    REVERSECLAM LIMITED - 1987-12-11
    D.R.A. LTD. - 1996-08-01
    icon of address Paragon Business Park, Chorley New Road, Horwich, Bolton
    Active Corporate (6 parents)
    Equity (Company account)
    4,000 GBP2024-10-31
    Officer
    icon of calendar 2001-08-21 ~ 2010-04-30
    IIF 14 - Director → ME
  • 5
    icon of address C/o Kroll Advisory Ltd The Chancery, 58 Spring Gardens, Manchester
    In Administration Corporate (3 parents)
    Equity (Company account)
    2,423,700 GBP2021-07-31
    Officer
    icon of calendar 2019-05-07 ~ 2020-02-28
    IIF 8 - Director → ME
  • 6
    icon of address C/o Kroll Advisory Ltd The Chancery, 58 Spring Gardens, Manchester
    Dissolved Corporate (2 parents)
    Equity (Company account)
    186,283 GBP2021-07-31
    Officer
    icon of calendar 2019-05-07 ~ 2020-02-28
    IIF 1 - Director → ME
  • 7
    icon of address 8 Walpole Road, Surbiton, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    5,646 GBP2021-02-28
    Officer
    icon of calendar 2020-02-18 ~ 2022-08-01
    IIF 15 - Director → ME
    Person with significant control
    icon of calendar 2020-02-18 ~ 2022-08-01
    IIF 24 - Right to appoint or remove directors OE
    IIF 24 - Ownership of voting rights - 75% or more OE
    IIF 24 - Ownership of shares – 75% or more OE
  • 8
    icon of address C/o Kenyon Road Haulage Ltd, Thornley Avenue, Blackburn, United Kingdom, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    676 GBP2020-07-31
    Officer
    icon of calendar 2019-05-07 ~ 2020-02-28
    IIF 4 - Director → ME
  • 9
    HIGH ACCESS MAINTENANCE LIMITED - 2019-03-05
    icon of address 13-14 Flemming Court, Castleford, England
    Active Corporate (5 parents, 4 offsprings)
    Officer
    icon of calendar 2010-05-04 ~ 2010-08-31
    IIF 12 - Director → ME
  • 10
    icon of address C/o John Truswell & Sons (garage) Ltd Fall Bank Industrial Estate, Dodworth, Barnsley, England
    Active Corporate (2 parents, 3 offsprings)
    Equity (Company account)
    -89,591 GBP2022-07-31
    Officer
    icon of calendar 2019-05-07 ~ 2020-02-28
    IIF 6 - Director → ME
    Person with significant control
    icon of calendar 2019-05-07 ~ 2020-02-28
    IIF 18 - Has significant influence or control OE
  • 11
    icon of address C/o Kenyon Road Haulage Ltd, Thornley Avenue, Blackburn, United Kingdom
    Dissolved Corporate (2 parents, 2 offsprings)
    Profit/Loss (Company account)
    735,716 GBP2019-08-01 ~ 2020-07-31
    Officer
    icon of calendar 2019-05-07 ~ 2020-02-28
    IIF 2 - Director → ME
  • 12
    icon of address C/o Kenyon Road Haulage Ltd, Thornley Avenue, Blackburn, United Kingdom, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    115,717 GBP2020-07-31
    Officer
    icon of calendar 2019-05-07 ~ 2020-02-28
    IIF 5 - Director → ME

The content of this website is protected by AgonGuard.

© 2022-2025 Polylogarithmic Technology Ltd (Registered in England and Wales No. 14256313). All rights reserved.

Contains public sector information retrieved at 16 October 2025 and licensed under the Open Government Licence v3.0.