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, Matthew William

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

    Resident in England

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

      IIF 1
    • icon of address Caledonia House, Lawnswood Business Park, Redvers Close, Leeds, LS16 6QY, England

      IIF 2
  • Carroll, Matthew William
    British company director born in December 1976

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Monometer House, Rectory Grove, Leigh-on-sea, SS9 2HL, England

      IIF 3
  • Carroll, Matthew William
    British consultant born in December 1976

    Resident in England

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

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

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Monometer House, Rectory Grove, Leigh-on-sea, SS9 2HL, United Kingdom

      IIF 5
    • icon of address 40, Orleans Road, London, SE19 3TA, United Kingdom

      IIF 6
  • Carroll, Matthew William
    British financial controller born in December 1976

    Resident in England

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

      IIF 7
    • icon of address 50, Bedford Street, Belfast, BT2 7FW

      IIF 8
    • icon of address C/o Cleaver Fulton Rankin, 50 Bedford Street, Belfast, BT2 7FW

      IIF 9
    • icon of address C/o Cleaver Fulton Rankin Solicitors, 50 Bedford Street, Belfast, Belfast, BT2 7FW

      IIF 10
    • icon of address 250, Fowler Avenue, Farnborough, Hampshire, GU14 7JP, England

      IIF 11
    • icon of address 2nd Floor, 250 Fowler Avenue, Farnborough Business Park, Farnborough, Hampshire, GU14 7JP

      IIF 12 IIF 13 IIF 14
    • icon of address 2nd Floor, 250 Fowler Avenue, Farnborough Business Park, Farnborough, Hampshire, GU14 7JP, United Kingdom

      IIF 20
    • icon of address C/o Aramark Limited, 2nd Floor, 250 Fowler Avenue, Farnborough Business Park, Farnborough, Hampshire, GU14 7JP, England

      IIF 21
    • icon of address Witan Gate House, 500-600 Witan Gate West, Milton Keynes, Buckinghamshire, MK9 1SH, England

      IIF 22
  • Carroll, Matthew William
    British journalist born in December 1976

    Resident in England

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

      IIF 23
  • Carroll, Matthew William
    British accountant born in December 1976

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 2, Gladiator Way, Ascent 4, Farnborough, GU14 6XN, England

      IIF 24
    • icon of address Ascent 4, Farnborough Aerospace Centre, Farnborough, United Kingdom

      IIF 25
  • Carroll, Matthew William
    British financial consultant born in December 1976

    Resident in United Kingdom

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

      IIF 26
  • Mr Matthew William Carroll
    British born in December 1976

    Resident in England

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

      IIF 27
    • icon of address 40, Orleans Road, London, SE19 3TA

      IIF 28
    • icon of address 40, Orleans Road, London, SE19 3TA, United Kingdom

      IIF 29
  • Carroll, Matthew William

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

      IIF 30
    • icon of address Ascent 4, Farnborough Aerospace Centre, Farnborough, United Kingdom

      IIF 31
  • Carroll, Maria
    British

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

      IIF 32
  • Mr Matthew William Carroll
    British born in December 1976

    Resident in United Kingdom

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

      IIF 33
child relation
Offspring entities and appointments
Active 8
  • 1
    SHOO 335 LIMITED - 2007-07-04
    icon of address Aramark Limited, 2nd Floor 250 Fowler Avenue, Farnborough Business Park, Farnborough, Hampshire
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 2018-08-01 ~ dissolved
    IIF 15 - Director → ME
  • 2
    CAMPBELL CATERING (N.I.) LIMITED - 2003-04-16
    icon of address C/o Cleaver Fulton Rankin, 50 Bedford Street, Belfast
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2018-08-01 ~ dissolved
    IIF 9 - Director → ME
  • 3
    icon of address 40 Orleans Road, London
    Dissolved Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    -7,375 GBP2016-09-30
    Officer
    icon of calendar 2006-07-13 ~ dissolved
    IIF 23 - Director → ME
    icon of calendar 2006-07-13 ~ dissolved
    IIF 32 - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 28 - Ownership of shares – 75% or moreOE
  • 4
    icon of address Orchard Croft Layton Avenue, Rawdon, Leeds, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    4,006 GBP2021-03-31
    Officer
    icon of calendar 2019-07-29 ~ dissolved
    IIF 26 - Director → ME
    Person with significant control
    icon of calendar 2019-07-29 ~ dissolved
    IIF 33 - Ownership of shares – 75% or moreOE
    IIF 33 - Ownership of voting rights - 75% or moreOE
    IIF 33 - Right to appoint or remove directorsOE
  • 5
    O M SOLUTIONS LTD - 2001-06-19
    STOPQUICK LIMITED - 1997-03-25
    icon of address Aws (uk) Limited, 2nd Floor 250 Fowler Avenue, Farnborough Business Park, Farnborough, Hampshire
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 2018-08-01 ~ dissolved
    IIF 13 - Director → ME
  • 6
    THE PELICAN BUYING COMPANY LIMITED - 2013-12-18
    HEMPINE LIMITED - 1989-07-26
    icon of address Gu14 6xn, Ascent 4, Farnborough Aerospace Centre, Farnborough, United Kingdom
    Active Corporate (6 parents)
    Equity (Company account)
    9,895,644 GBP2024-09-30
    Officer
    icon of calendar 2021-05-31 ~ now
    IIF 25 - Director → ME
  • 7
    PREM HOSPITALITY LIMITED - 2021-02-08
    icon of address 2 Gladiator Way, Ascent 4, Farnborough, England
    Active Corporate (6 parents)
    Equity (Company account)
    -233,198 GBP2024-09-27
    Officer
    icon of calendar 2020-11-20 ~ now
    IIF 24 - Director → ME
  • 8
    ORANGE FABRIC SERVICES LTD - 2008-10-28
    J. STEER LIMITED - 2002-03-12
    icon of address Aws, 2nd Floor 250 Fowler Avenue, Farnborough Business Park, Farnborough, Hampshire
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 2018-08-01 ~ dissolved
    IIF 16 - Director → ME
Ceased 19
  • 1
    icon of address Monometer House, Rectory Grove, Leigh-on-sea, England
    Active Corporate (4 parents, 2 offsprings)
    Equity (Company account)
    2,227,208 GBP2024-02-29
    Officer
    icon of calendar 2022-01-07 ~ 2023-04-16
    IIF 3 - Director → ME
    Person with significant control
    icon of calendar 2022-01-07 ~ 2022-02-03
    IIF 27 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 27 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 2
    icon of address Monometer House, Rectory Grove, Leigh-on-sea, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    -96,506 GBP2024-02-29
    Officer
    icon of calendar 2022-01-26 ~ 2023-04-16
    IIF 5 - Director → ME
  • 3
    icon of address Office 202, Floor 2, The Lighthouse, 1 Kings Cross Bridge, London, England
    Active Corporate (7 parents)
    Officer
    icon of calendar 2015-11-10 ~ 2019-05-31
    IIF 2 - Director → ME
  • 4
    CARILLIONARAMARK LIMITED - 2018-02-21
    icon of address Office 202, Floor 2 The Lighthouse, 1 Kings Cross Bridge, London, United Kingdom
    Active Corporate (5 parents)
    Officer
    icon of calendar 2018-12-17 ~ 2019-05-31
    IIF 22 - Director → ME
  • 5
    ARA UK INVESTMENTS LIMITED - 1994-10-18
    SOVCO 508 LIMITED - 1993-06-23
    icon of address Office 202, Floor 2 The Lighthouse, 1 Kings Cross Bridge, London, United Kingdom
    Active Corporate (5 parents, 9 offsprings)
    Officer
    icon of calendar 2018-11-26 ~ 2019-05-31
    IIF 18 - Director → ME
  • 6
    icon of address Office 202, Floor 2 The Lighthouse, 1 Kings Cross Bridge, London, England
    Active Corporate (4 parents)
    Officer
    icon of calendar 2018-08-01 ~ 2019-05-31
    IIF 20 - Director → ME
  • 7
    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
    icon of address Office 202, Floor 2, The Lighthouse, 1 Kings Cross Bridge, London, United Kingdom
    Active Corporate (6 parents, 20 offsprings)
    Officer
    icon of calendar 2018-08-01 ~ 2019-05-31
    IIF 17 - Director → ME
  • 8
    ARA SERVICES TRUSTEES LIMITED - 1994-10-18
    VENDAMAID LIMITED - 1984-03-05
    icon of address Office 202, Floor 2, The Lighthouse, 1 Kings Cross Bridge, London, England
    Active Corporate (7 parents)
    Officer
    icon of calendar 2013-09-01 ~ 2019-05-31
    IIF 1 - Director → ME
  • 9
    ORANGE ENVIRONMENTAL BUILDING SERVICES LTD - 2010-10-05
    STOPMOST LIMITED - 1995-01-06
    icon of address Office 202, Floor 2, The Lighthouse, 1 Kings Cross Bridge, London, England
    Active Corporate (4 parents, 1 offspring)
    Officer
    icon of calendar 2018-08-01 ~ 2019-05-31
    IIF 19 - Director → ME
  • 10
    icon of address 50 Bedford Street, Belfast
    Active Corporate (4 parents)
    Officer
    icon of calendar 2018-08-01 ~ 2019-05-31
    IIF 8 - Director → ME
  • 11
    icon of address Ascent 4 Farnborough Aerospace Centre, Farnborough, Hampshire, United Kingdom
    Dissolved Corporate (5 parents)
    Equity (Company account)
    100 GBP2019-09-27
    Officer
    icon of calendar 2018-08-01 ~ 2019-05-31
    IIF 11 - Director → ME
  • 12
    TOP CHEF CATERING SERVICES LIMITED - 2003-04-16
    icon of address C/o Cleaver Fulton Rankin Limited Solicitors, 50 Bedford Street, Belfast, Antrim
    Active Corporate (4 parents)
    Officer
    icon of calendar 2018-08-01 ~ 2019-05-31
    IIF 7 - Director → ME
  • 13
    ARAMARK GULF LIMITED - 2023-09-18
    SHOO 404 LIMITED - 2008-06-06
    icon of address 10 Pedlars Close, Holystone, Newcastle Upon Tyne, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2018-08-01 ~ 2019-05-31
    IIF 14 - Director → ME
  • 14
    icon of address Icon 1 7-9 Sunbank Lane, Ringway, Altrincham, United Kingdom
    Active Corporate (3 parents)
    Officer
    icon of calendar 2014-01-22 ~ 2017-01-31
    IIF 4 - Director → ME
  • 15
    MR WHITE LTD - 2021-06-28
    icon of address Monometer House, Rectory Grove, Leigh-on-sea, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    149,908 GBP2024-02-29
    Officer
    icon of calendar 2017-02-01 ~ 2023-04-16
    IIF 6 - Director → ME
    Person with significant control
    icon of calendar 2017-02-01 ~ 2022-01-07
    IIF 29 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 29 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 16
    THE PELICAN BUYING COMPANY LIMITED - 2013-12-18
    HEMPINE LIMITED - 1989-07-26
    icon of address Gu14 6xn, Ascent 4, Farnborough Aerospace Centre, Farnborough, United Kingdom
    Active Corporate (6 parents)
    Equity (Company account)
    9,895,644 GBP2024-09-30
    Officer
    icon of calendar 2018-08-01 ~ 2018-08-01
    IIF 21 - Director → ME
    icon of calendar 2020-11-20 ~ 2024-06-27
    IIF 31 - Secretary → ME
  • 17
    PREM HOSPITALITY LIMITED - 2021-02-08
    icon of address 2 Gladiator Way, Ascent 4, Farnborough, England
    Active Corporate (6 parents)
    Equity (Company account)
    -233,198 GBP2024-09-27
    Officer
    icon of calendar 2020-11-20 ~ 2024-06-27
    IIF 30 - Secretary → ME
  • 18
    icon of address C/o Cleaver Fulton Rankin Solicitors, 50 Bedford Street, Belfast, Belfast
    Dissolved Corporate (3 parents)
    Equity (Company account)
    171 GBP2020-09-30
    Officer
    icon of calendar 2018-08-01 ~ 2019-05-31
    IIF 10 - Director → ME
  • 19
    IRISH ESTATES UK LIMITED - 2006-10-26
    icon of address Office 202, Floor 2, The Lighthouse, 1 Kings Cross Bridge, London, England
    Active Corporate (5 parents, 2 offsprings)
    Officer
    icon of calendar 2018-08-01 ~ 2019-05-31
    IIF 12 - 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 24 April 2025 and licensed under the Open Government Licence v3.0.