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, Douglas John

    Related profiles found in government register
  • Carroll, Douglas John
    British company director born in December 1952

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 1st Floor, County House, 100 New London Road, Chelmsford, Essex, CM2 0RG, United Kingdom

      IIF 1
    • icon of address Bervale House, 1st Floor, 35/37 Moulsham Street, Chelmsford, Essex, CM2 0HY, United Kingdom

      IIF 2
  • Carroll, Douglas John
    British director born in December 1952

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 1st Floor County House, 100 New London Road, Chelmsford, CM2 0RG, England

      IIF 3 IIF 4
    • icon of address 1st Floor, County House, 100 New London Road, Chelmsford, Essex, CM2 0RG, United Kingdom

      IIF 5
    • icon of address 35-37, Moulsham Street, Chelmsford, Essex, CM2 0HY

      IIF 6
    • icon of address First Floor, Thornwood House, 102 New London Road, Chelmsford, CM2 0RG, United Kingdom

      IIF 7
  • Carroll, Douglas John
    British property developer born in December 1952

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 1st Floor, County House, 100 New London Road, Chelmsford, Essex, CM2 0RG, United Kingdom

      IIF 8
    • icon of address Thornwood House, 102 New London Road, Chelmsford, Essex, CM2 0RG, England

      IIF 9
  • Carroll, Douglas John
    born in December 1952

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Marlborough House, 20 Shardelow Avenue, Chelmsford, CM1 6BG, United Kingdom

      IIF 10
  • Caroll, Douglas John
    British nursing home operator born in December 1952

    Registered addresses and corresponding companies
    • icon of address 16 Chapmans Idacil, Leigh On Sea, Sussex, JS1

      IIF 11
  • Carroll, Douglas John
    British company director born in December 1952

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 35, St Annes Road, London Colney, AL2 1LQ, England

      IIF 12
  • Carroll, Douglas John
    British director born in December 1952

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 1st Floor, County House, 100 New London Road, Chelmsford, Essex, CM2 0RG, United Kingdom

      IIF 13 IIF 14 IIF 15
  • Carroll, Douglas John
    British property dealer born in December 1952

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 1st Floor, County House, 100 New London Road, Chelmsford, Essex, CM2 0RG, United Kingdom

      IIF 16
  • Carroll, Douglas John
    British property developer born in December 1952

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 1st Floor, County House, 100 New London Road, Chelmsford, Essex, CM2 0RG, United Kingdom

      IIF 17 IIF 18
  • Carroll, Douglas John
    British property dealer

    Registered addresses and corresponding companies
    • icon of address First Floor, Thornwood House, 102 New London Road, Chelmsford, Essex, CM2 0RG, England

      IIF 19
  • Douglas Carroll
    British born in December 1953

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 1st Floor, County House, 100 New London Road, Chelmsford, Essex, CM2 0RG, United Kingdom

      IIF 20
  • Mr Douglas John Carroll
    British born in December 1952

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 1st Floor, County House, 100 New London Road, Chelmsford, CM2 0RG, England

      IIF 21
    • icon of address 1st Floor, County House, 100 New London Road, Chelmsford, Essex, CM2 0RG, United Kingdom

      IIF 22 IIF 23 IIF 24
    • icon of address First Floor, Thornwood House, 102 New London Road, Chelmsford, CM2 0RG, United Kingdom

      IIF 28
    • icon of address First Floor, Thornwood House, New London Road, Chelmsford, Essex, CM2 0RG, England

      IIF 29
    • icon of address Pitt Place, Church Street, Great Baddow, Chelmsford, Essex, CM2 7AA, United Kingdom

      IIF 30
    • icon of address Pitts Place, Church Street, Great Baddow, Chelmsford, Essex, CM2 7AA, United Kingdom

      IIF 31
    • icon of address Suite 3, Red Tree Business Suites, 24 Stonelaw Road, Rutherglen, Glasgow, G73 3TW, Scotland

      IIF 32
    • icon of address Pitt Place, Church Street, Great Baddow, Essex, CM2 7AA, England

      IIF 33
  • Mr Douglas John Carroll
    British born in December 1952

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Malborough House, 20 Shardelow Avenue, Chelmsford, Essex, CM1 6BG, United Kingdom

      IIF 34
child relation
Offspring entities and appointments
Active 16
  • 1
    icon of address Unit D 191/192 Moulsham Street, Chelmsford, Essex
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2011-05-25 ~ dissolved
    IIF 2 - Director → ME
  • 2
    icon of address 108 New London Road, Chelmsford
    Active Corporate (6 parents, 1 offspring)
    Equity (Company account)
    149,680 GBP2023-12-31
    Officer
    icon of calendar 2024-11-21 ~ now
    IIF 9 - Director → ME
  • 3
    icon of address 1st Floor County House, 100 New London Road, Chelmsford, England
    Active Corporate (2 parents)
    Equity (Company account)
    11,835,284 GBP2024-09-30
    Officer
    icon of calendar 2025-04-04 ~ now
    IIF 3 - Director → ME
  • 4
    icon of address C/o Cork Gully Llp, 6 Snow Hill, London
    Dissolved Corporate (2 parents)
    Equity (Company account)
    2,345,258 GBP2018-03-31
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 31 - Ownership of shares – 75% or more with control over the trustees of a trustOE
    IIF 31 - Ownership of voting rights - 75% or more with control over the trustees of a trustOE
    IIF 31 - Right to appoint or remove directors with control over the trustees of a trustOE
  • 5
    icon of address 2nd Floor Bounday House, 4 County Place, Chelmsford, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2011-08-09 ~ dissolved
    IIF 10 - LLP Designated Member → ME
  • 6
    icon of address 35 St Annes Road, London Colney, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    1 GBP2019-01-31
    Officer
    icon of calendar 2018-03-14 ~ dissolved
    IIF 12 - Director → ME
  • 7
    icon of address 1st Floor, County House, 100 New London Road, Chelmsford, Essex, United Kingdom
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    4,559,281 GBP2024-03-31
    Officer
    icon of calendar 2010-03-17 ~ now
    IIF 14 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 23 - Ownership of shares – 75% or moreOE
    IIF 23 - Ownership of voting rights - 75% or moreOE
    IIF 23 - Right to appoint or remove directorsOE
  • 8
    icon of address 1st Floor, County House, 100 New London Road, Chelmsford, Essex, United Kingdom
    Active Corporate (1 parent, 2 offsprings)
    Equity (Company account)
    100 GBP2024-10-31
    Officer
    icon of calendar 2016-07-04 ~ now
    IIF 8 - Director → ME
    Person with significant control
    icon of calendar 2016-07-04 ~ now
    IIF 24 - Ownership of shares – 75% or moreOE
    IIF 24 - Ownership of voting rights - 75% or moreOE
    IIF 24 - Right to appoint or remove directorsOE
  • 9
    EAGLESROCK LIMITED - 2021-08-26
    CONTINENTAL CARS (LEIGH-ON-SEA) LIMITED - 1990-04-19
    icon of address 1st Floor, County House, 100 New London Road, Chelmsford, Essex, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    2,357,019 GBP2023-12-31
    Officer
    icon of calendar 2021-07-23 ~ now
    IIF 17 - Director → ME
  • 10
    icon of address 1st Floor, County House, 100 New London Road, Chelmsford, Essex, United Kingdom
    Active Corporate (2 parents, 3 offsprings)
    Equity (Company account)
    40,921,127 GBP2023-12-31
    Officer
    icon of calendar 2004-03-16 ~ now
    IIF 18 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 26 - Ownership of shares – 75% or moreOE
    IIF 26 - Ownership of voting rights - 75% or moreOE
    IIF 26 - Right to appoint or remove directorsOE
  • 11
    NEWELL PROPERTIES PUBLIC LIMITED COMPANY - 2006-05-19
    icon of address 1st Floor, County House, 100 New London Road, Chelmsford, Essex, United Kingdom
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    50,000 GBP2024-10-31
    Officer
    icon of calendar 1997-08-11 ~ now
    IIF 16 - Director → ME
  • 12
    icon of address 1st Floor County House, 100 New London Road, Chelmsford, England
    Active Corporate (2 parents, 2 offsprings)
    Officer
    icon of calendar 2025-03-05 ~ now
    IIF 4 - Director → ME
    Person with significant control
    icon of calendar 2025-03-05 ~ now
    IIF 21 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 13
    icon of address 1st Floor County House, 100 New London Road, Chelmsford, Essex, United Kingdom
    Active Corporate (2 parents)
    Officer
    icon of calendar 2024-12-03 ~ now
    IIF 5 - Director → ME
  • 14
    icon of address 1st Floor, County House, 100 New London Road, Chelmsford, Essex, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    74,555 GBP2023-12-31
    Officer
    icon of calendar 2021-02-18 ~ now
    IIF 13 - Director → ME
    Person with significant control
    icon of calendar 2021-02-18 ~ now
    IIF 25 - Ownership of shares – 75% or moreOE
    IIF 25 - Ownership of voting rights - 75% or moreOE
    IIF 25 - Right to appoint or remove directorsOE
  • 15
    icon of address 1st Floor, County House, 100 New London Road, Chelmsford, Essex, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    9 GBP2024-10-31
    Officer
    icon of calendar 2018-03-11 ~ now
    IIF 1 - Director → ME
  • 16
    icon of address Dickens House 3-7, Baverstocks Chartered Accountan, Guithavon Street, Witham, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2017-10-26 ~ dissolved
    IIF 7 - Director → ME
    Person with significant control
    icon of calendar 2017-10-26 ~ dissolved
    IIF 28 - Ownership of voting rights - 75% or moreOE
    IIF 28 - Right to appoint or remove directorsOE
Ceased 9
  • 1
    STRONACHLACHAR LIMITED - 2020-04-08
    icon of address Unit 1 33 Kyle Road, Irvine Industrial Estate, Irvine, Scotland
    Active Corporate (1 parent)
    Equity (Company account)
    179,389 GBP2020-09-30
    Person with significant control
    icon of calendar 2018-05-24 ~ 2018-09-03
    IIF 32 - Ownership of shares – More than 25% but not more than 50% OE
  • 2
    icon of address 134 Buckingham Palace Road, London, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2024-02-09 ~ 2024-08-06
    IIF 15 - Director → ME
    Person with significant control
    icon of calendar 2024-02-09 ~ 2024-08-06
    IIF 33 - Ownership of shares – 75% or more OE
    IIF 33 - Ownership of voting rights - 75% or more OE
    IIF 33 - Right to appoint or remove directors OE
  • 3
    icon of address 84 Leigh Hill, Leigh On Sea, Essex, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    3,136,887 GBP2024-10-07
    Person with significant control
    icon of calendar 2016-04-06 ~ 2021-01-21
    IIF 30 - Ownership of shares – 75% or more OE
    IIF 30 - Ownership of voting rights - 75% or more OE
    IIF 30 - Right to appoint or remove directors OE
  • 4
    icon of address C/o Cork Gully Llp, 6 Snow Hill, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 1992-03-02 ~ 1994-05-23
    IIF 11 - Director → ME
  • 5
    icon of address 1st Floor, County House, 100 New London Road, Chelmsford, Essex, United Kingdom
    Active Corporate (1 parent, 2 offsprings)
    Equity (Company account)
    100 GBP2024-10-31
    Person with significant control
    icon of calendar 2016-07-04 ~ 2016-07-04
    IIF 20 - Ownership of shares – 75% or more OE
    IIF 20 - Ownership of voting rights - 75% or more OE
    IIF 20 - Right to appoint or remove directors OE
    IIF 20 - Right to appoint or remove directors as a member of a firm OE
    IIF 20 - Has significant influence or control OE
  • 6
    EAGLESROCK LIMITED - 2021-08-26
    CONTINENTAL CARS (LEIGH-ON-SEA) LIMITED - 1990-04-19
    icon of address 1st Floor, County House, 100 New London Road, Chelmsford, Essex, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    2,357,019 GBP2023-12-31
    Person with significant control
    icon of calendar 2021-07-23 ~ 2021-07-23
    IIF 22 - Ownership of shares – 75% or more OE
  • 7
    NEWELL PROPERTIES PUBLIC LIMITED COMPANY - 2006-05-19
    icon of address 1st Floor, County House, 100 New London Road, Chelmsford, Essex, United Kingdom
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    50,000 GBP2024-10-31
    Officer
    icon of calendar 1997-08-11 ~ 2019-04-30
    IIF 19 - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2020-01-01
    IIF 34 - Ownership of shares – 75% or more OE
    IIF 34 - Ownership of voting rights - 75% or more OE
    IIF 34 - Right to appoint or remove directors OE
    IIF 29 - Ownership of shares – 75% or more OE
    IIF 29 - Ownership of voting rights - 75% or more OE
    IIF 29 - Right to appoint or remove directors OE
    IIF 29 - Has significant influence or control OE
  • 8
    icon of address 1st Floor County House, 100 New London Road, Chelmsford, Essex, United Kingdom
    Active Corporate (2 parents)
    Person with significant control
    icon of calendar 2024-12-03 ~ 2025-03-31
    IIF 27 - Ownership of shares – 75% or more OE
    IIF 27 - Ownership of voting rights - 75% or more OE
    IIF 27 - Right to appoint or remove directors OE
  • 9
    WEEDON GARRISON LIMITED - 2015-07-22
    icon of address 33 Wood Street, Barnet, Hertfordshire
    Active Corporate (2 parents)
    Equity (Company account)
    85,275 GBP2024-09-30
    Officer
    icon of calendar 2012-09-24 ~ 2014-04-16
    IIF 6 - 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.