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
    • icon of address 11, St. Thomas Road, Brentwood, CM14 4DB, England

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

      IIF 2
    • icon of address 3, St. Johns Road, Chadwell St. Mary, Grays, RM16 4AT, England

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

      IIF 4
    • icon of address 1, Marlborough Hill, Harrow, HA1 1UX, England

      IIF 5
    • icon of address 27 Birnam Road, Birnam Road, London, N4 3LJ, England

      IIF 6
    • icon of address 4, Crown Close, London, NW7 4HN, England

      IIF 7
    • icon of address 80 Nightingale Lane, Nightingale Lane, London, E11 2EZ, England

      IIF 8
    • icon of address 8, Station Road, Harold Wood, Romford, RM3 0BP, England

      IIF 9
  • Mr Thomas Carroll
    Irish born in May 1953

    Resident in England

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

      IIF 10 IIF 11
  • Carroll, Thomas
    Irish commercial director born in May 1952

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 11839739 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 12
    • icon of address 27 Birnam Road, Birnam Road, London, N4 3LJ, England

      IIF 13
    • icon of address 4, Crown Close, London, NW7 4HN, England

      IIF 14
  • Carroll, Thomas
    Irish company director born in May 1952

    Resident in England

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

      IIF 15
    • icon of address The Old Courthouse, Rayleigh Road, Hutton, Brentwood, CM13 1BN, England

      IIF 16
    • icon of address 12835748 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 17
    • icon of address 3, St. Johns Road, Chadwell St. Mary, Grays, RM16 4AT, England

      IIF 18
    • icon of address 3 Star Industrial Estate, St. Johns Road, Chadwell St. Mary, Grays, Essex, RM16 4AT, United Kingdom

      IIF 19
    • icon of address 80 Nightingale Lane, Nightingale Lane, London, E11 2EZ, England

      IIF 20
    • icon of address 8, Station Road, Harold Wood, Romford, RM3 0BP, England

      IIF 21
  • Carroll, Thomas
    Irish director born in May 1952

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 1, Marlborough Hill, Harrow, HA1 1UX, England

      IIF 22
  • Carroll, Thomas
    Irish company director born in May 1953

    Resident in England

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

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

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 26 August 2025 and licensed under the Open Government Licence v3.0.