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

Whiteley, Carl

    Related profiles found in government register
  • Whiteley, Carl
    British ceo born in June 1979

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 6, Cranbourne Court, Stockport, SK4 4LJ, United Kingdom

      IIF 1
  • Whiteley, Carl
    British company director born in June 1979

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 6, Cranbourne Court, Heaton Moor, Stockport, SK4 4LJ, England

      IIF 2
  • Whiteley, Carl
    British direcotr born in June 1979

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 11, St. Marys Road, Disley, Stockport, Cheshire, SK12 2AH, England

      IIF 3
  • Whiteley, Carl
    British producer born in June 1979

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 6, Cranbourne Court, Heaton Moor, Stockport, SK4 4LJ, England

      IIF 4
  • Whiteley, Carl Gary
    British company director born in June 1979

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 50, Breck Road, Poulton Le Fylde, FY6 7AQ, United Kingdom

      IIF 5
    • icon of address Castle Works, Station Rd, Poulton Le Fylde, FY6 7HZ, United Kingdom

      IIF 6
    • icon of address Welkin Mill, Welkin Road, Bredbury, Stockport, SK6 2BH, England

      IIF 7
  • Whiteley, Carl Gary
    British director born in June 1979

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 20-22, Wenlock Road, London, N1 7GU, England

      IIF 8
    • icon of address 12a, George Street, Ashton-under-lyne, Oldham, OL6 6AQ, England

      IIF 9
    • icon of address 11, St Marys Road, Disley, Stockport, SK12 2AH, England

      IIF 10
    • icon of address C/o Moviescape, Welkin Mill, Stockport, SK6 2BH, England

      IIF 11 IIF 12
    • icon of address C/o Moviescape, Welkin Mill, Stockport, SK6 2BH, United Kingdom

      IIF 13
    • icon of address Welkin Mill, Welkin Road, Bredbury, Stockport, SK6 2BH, United Kingdom

      IIF 14
  • Whiteley, Carl Gary
    British owner born in June 1979

    Resident in England

    Registered addresses and corresponding companies
  • Whiteley, Carl Gary
    British producer born in June 1979

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 50, Breck Road, Poulton Le Fylde, Lancashire, FY6 7AQ, United Kingdom

      IIF 17
    • icon of address 11, St Marys Road, Disley, Stockport, SK12 2AH

      IIF 18
  • Whiteley, Carl
    British director born in June 1979

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 26, Palm Grove, Prenton, CH43 1TF, United Kingdom

      IIF 19
    • icon of address Welkin Mill, Welkin Road, Bredbury, Stockport, SK6 2BH, United Kingdom

      IIF 20
  • Mr Aaron Carson
    British born in June 1979

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 12a, George Street, Ashton-under-lyne, Oldham, OL6 6AQ, England

      IIF 21
  • Carson, Aaron
    British born in September 1978

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 13-15, George Street, Ashton-under-lyne, OL6 6AQ, England

      IIF 22
  • Carson, Aaron
    British company director born in September 1978

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 12a George Street, George Street, Ashton-under-lyne, OL6 6AQ, United Kingdom

      IIF 23
    • icon of address Castle Works, Station Rd, Poulton Le Fylde, FY6 7HZ, United Kingdom

      IIF 24
    • icon of address 17, Swineshaw Road, Stalybridge, SK15 3AB, United Kingdom

      IIF 25
  • Carson, Aaron
    British leisure manager born in September 1978

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Welkin Mill, Welkin Road, Bredbury, Stockport, Cheshire, SK6 2BH, England

      IIF 26
  • Mr Aaron Carson
    British born in September 1978

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 12a George Street, George Street, Ashton-under-lyne, OL6 6AQ, United Kingdom

      IIF 27
    • icon of address 13-15, George Street, Ashton-under-lyne, OL6 6AQ, England

      IIF 28
  • Whiteley, Carl Gary
    British british born in June 1979

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 26, Palm Grove, Prenton, CH43 1TF, England

      IIF 29
  • Whiteley, Carl Gary
    British director born in June 1979

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 26, Palm Grove, Prenton, Merseyside, CH43 1TF, England

      IIF 30
    • icon of address Moviescape, Welkin Mill, Stockport, SK6 2BH, United Kingdom

      IIF 31
    • icon of address Moviescape, Welkin Mill, Welkin Road, Stockport, SK6 2BH, England

      IIF 32
  • Whiteley, Carl Gary
    British marketing coordinator born in June 1979

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Moviescape, Welkin Mill, Welkin Road, Stockport, SK6 2BH, England

      IIF 33
  • Mr Carl Gary Whiteley
    British born in June 1979

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 11, St Marys Road, Disley, Stockport, SK12 2AH

      IIF 34
    • icon of address 11, St Marys Road, Disley, Stockport, SK12 2AH, England

      IIF 35
    • icon of address Movieescape, Welkin Mill, Welkin Road, Stockport, SK6 2BH, England

      IIF 36
    • icon of address Moviescape, Welkin Mill, Welkin Road, Stockport, SK6 2BH, England

      IIF 37
    • icon of address Welkin Mill, Welkin Road, Bredbury, Stockport, SK6 2BH, United Kingdom

      IIF 38
  • Carson, Aaron
    British director born in September 1978

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 53, Sandringham Road, Bredbury, Stockport, Cheshire, SK6 2EJ, United Kingdom

      IIF 39
  • Mr Carl Whiteley
    British born in June 1979

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 20-22, Wenlock Road, London, N1 7GU, England

      IIF 40 IIF 41 IIF 42
    • icon of address 26, Palm Grove, Prenton, Merseyside, CH43 1TF, England

      IIF 43
    • icon of address 26, Palm Grove, Prenton, CH43 1TF, England

      IIF 44
    • icon of address 26, Palm Grove, Prenton, CH43 1TF, United Kingdom

      IIF 45
    • icon of address C/o Moviescape, Welkin Mill, Stockport, SK6 2BH, England

      IIF 46
    • icon of address C/o Moviescape, Welkin Mill, Stockport, SK6 2BH, United Kingdom

      IIF 47
    • icon of address Moviescape, Welkin Mill, Stockport, SK6 2BH, United Kingdom

      IIF 48
    • icon of address Welkin Mill, Welkin Road, Bredbury, Stockport, SK6 2BH, United Kingdom

      IIF 49
  • Carson, Aaron

    Registered addresses and corresponding companies
    • icon of address 53, Sandringham Road, Bredbury, Stockport, Cheshire, SK6 2EJ, United Kingdom

      IIF 50
  • Carson, Aaron Ross
    British company director born in September 1978

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 12a, George Street, Ashton-under-lyne, Tameside, OL6 6AQ, United Kingdom

      IIF 51
  • Mr Aaron Ross Carson
    British born in September 1978

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 12a, George Street, Ashton-under-lyne, Tameside, OL6 6AQ, United Kingdom

      IIF 52
  • Mr Carl Gary Whiteley
    British born in June 1979

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 12a, George Street, Ashton-under-lyne, OL6 6AQ, England

      IIF 53
    • icon of address 50, Breck Road, Poulton Le Fylde, Lancashire, FY6 7AQ, United Kingdom

      IIF 54
child relation
Offspring entities and appointments
Active 26
  • 1
    icon of address 6 Cranbourne Court, Heaton Moor, Stockport
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-06-25 ~ dissolved
    IIF 4 - Director → ME
  • 2
    icon of address 26 Palm Grove, Prenton, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2019-01-02 ~ dissolved
    IIF 29 - Director → ME
    Person with significant control
    icon of calendar 2019-01-02 ~ dissolved
    IIF 44 - Ownership of shares – 75% or moreOE
  • 3
    icon of address C/o Moviescape, Welkin Mill, Stockport, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2018-05-26 ~ dissolved
    IIF 13 - Director → ME
    Person with significant control
    icon of calendar 2018-05-26 ~ dissolved
    IIF 47 - Ownership of shares – 75% or moreOE
  • 4
    JOLLYWOOD EVENTS LTD - 2015-06-17
    icon of address 11 St. Marys Road, Disley, Stockport, Cheshire, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2016-03-02 ~ dissolved
    IIF 3 - Director → ME
  • 5
    DIAG-CON LTD - 2018-03-19
    icon of address 4385, 11111923: Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Person with significant control
    icon of calendar 2017-12-14 ~ dissolved
    IIF 48 - Ownership of shares – 75% or moreOE
  • 6
    icon of address 26 Palm Grove, Prenton, Merseyside, England
    Dissolved Corporate (2 parents)
    Person with significant control
    icon of calendar 2019-01-18 ~ dissolved
    IIF 43 - Ownership of shares – 75% or moreOE
  • 7
    icon of address 12a George Street George Street, Ashton-under-lyne, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2017-10-12 ~ dissolved
    IIF 23 - Director → ME
    Person with significant control
    icon of calendar 2017-10-12 ~ dissolved
    IIF 27 - Right to appoint or remove directorsOE
    IIF 27 - Ownership of shares – 75% or moreOE
    IIF 27 - Ownership of voting rights - 75% or moreOE
  • 8
    icon of address 20-22 Wenlock Road, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2018-03-23 ~ dissolved
    IIF 15 - Director → ME
    Person with significant control
    icon of calendar 2018-03-23 ~ dissolved
    IIF 40 - Ownership of shares – 75% or moreOE
  • 9
    icon of address Welkin Road Welkin Road, Bredbury, Stockport, Cheshire, England
    Dissolved Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    2,804 GBP2015-06-30
    Officer
    icon of calendar 2014-06-09 ~ dissolved
    IIF 26 - Director → ME
  • 10
    SOCCERCON LTD - 2018-03-08
    icon of address Ground Floor, Welkin Mill Welkin Road, Bredbury, Stockport, England
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2017-08-03 ~ dissolved
    IIF 5 - Director → ME
  • 11
    icon of address C/o Moviescape, Welkin Mill, Stockport, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2018-05-16 ~ dissolved
    IIF 11 - Director → ME
    Person with significant control
    icon of calendar 2018-05-16 ~ dissolved
    IIF 46 - Ownership of shares – 75% or moreOE
  • 12
    icon of address 11 St Marys Road, Disley, Stockport
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2014-07-29 ~ dissolved
    IIF 18 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 34 - Ownership of shares – 75% or moreOE
  • 13
    icon of address 12a George Street, Ashton-under-lyne, Tameside, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2020-09-23 ~ dissolved
    IIF 51 - Director → ME
    Person with significant control
    icon of calendar 2020-09-23 ~ dissolved
    IIF 52 - Ownership of shares – 75% or moreOE
    IIF 52 - Ownership of voting rights - 75% or moreOE
    IIF 52 - Right to appoint or remove directorsOE
  • 14
    icon of address C/o Moviescape, Welkin Mill, Welkin Road, Stockport, England
    Dissolved Corporate (3 parents)
    Person with significant control
    icon of calendar 2018-11-30 ~ dissolved
    IIF 49 - Ownership of shares – More than 25% but not more than 50%OE
  • 15
    icon of address 50 Breck Road, Poulton Le Fylde, Lancashire, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2016-09-01 ~ dissolved
    IIF 17 - Director → ME
    Person with significant control
    icon of calendar 2016-09-01 ~ dissolved
    IIF 54 - Ownership of shares – 75% or moreOE
    IIF 54 - Right to appoint or remove directorsOE
    IIF 54 - Ownership of voting rights - 75% or moreOE
  • 16
    icon of address 4385, 09013341: Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Equity (Company account)
    0 GBP2018-04-29
    Officer
    icon of calendar 2014-04-28 ~ dissolved
    IIF 33 - Director → ME
    Person with significant control
    icon of calendar 2016-04-07 ~ dissolved
    IIF 37 - Ownership of shares – 75% or moreOE
  • 17
    icon of address Moviescape Welkin Mill, Welkin Road, Stockport, England
    Dissolved Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    0 GBP2017-09-27
    Officer
    icon of calendar 2016-09-28 ~ dissolved
    IIF 10 - Director → ME
    Person with significant control
    icon of calendar 2016-09-28 ~ dissolved
    IIF 35 - Ownership of shares – 75% or moreOE
  • 18
    icon of address Welkin Mill Welkin Road, Bredbury, Stockport, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2017-10-26 ~ dissolved
    IIF 7 - Director → ME
  • 19
    icon of address 12a (basement 4-6) George Street, Ashton-under-lyne, Oldham, England
    Active Corporate (1 parent)
    Equity (Company account)
    172 GBP2018-05-31
    Officer
    icon of calendar 2017-10-26 ~ now
    IIF 25 - Director → ME
    Person with significant control
    icon of calendar 2017-05-22 ~ now
    IIF 21 - Ownership of shares – 75% or moreOE
  • 20
    icon of address Movieescape Welkin Mill, Welkin Road, Stockport, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -57,317 GBP2017-12-31
    Officer
    icon of calendar 2015-12-02 ~ dissolved
    IIF 32 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 36 - Ownership of voting rights - 75% or moreOE
    IIF 36 - Ownership of shares – 75% or moreOE
    IIF 36 - Right to appoint or remove directorsOE
  • 21
    icon of address 13-15 George Street, Ashton-under-lyne, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-08-21 ~ now
    IIF 22 - Director → ME
    Person with significant control
    icon of calendar 2025-08-21 ~ now
    IIF 28 - Ownership of voting rights - 75% or moreOE
    IIF 28 - Ownership of shares – 75% or moreOE
    IIF 28 - Right to appoint or remove directorsOE
  • 22
    icon of address 20-22 Wenlock Road, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2018-03-23 ~ dissolved
    IIF 16 - Director → ME
    Person with significant control
    icon of calendar 2018-03-23 ~ dissolved
    IIF 42 - Ownership of shares – 75% or moreOE
  • 23
    icon of address Bennett Verby C/o V Simmons, 7 St Petersgate, Stockport, Cheshire
    Liquidation Corporate (2 parents)
    Officer
    icon of calendar 2008-11-18 ~ now
    IIF 39 - Director → ME
  • 24
    icon of address C/o Moviescape Welkin Mill, Welkin Road, Stockport, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    50 GBP2019-02-28
    Person with significant control
    icon of calendar 2018-02-05 ~ dissolved
    IIF 41 - Ownership of shares – More than 50% but less than 75%OE
  • 25
    icon of address Flat 3 20 Zetland Road, Chorlton, Manchester, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2018-10-09 ~ dissolved
    IIF 19 - Director → ME
    Person with significant control
    icon of calendar 2018-10-09 ~ dissolved
    IIF 45 - Ownership of shares – More than 25% but not more than 50%OE
  • 26
    icon of address C/o Moviescape Welkin Mill, Welkin Road, Stockport, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -259 GBP2019-09-30
    Person with significant control
    icon of calendar 2018-09-21 ~ dissolved
    IIF 38 - Ownership of shares – More than 25% but not more than 50%OE
Ceased 11
  • 1
    icon of address Welkin Mill Welkin Road, Bredbury, Stockport, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2010-03-15 ~ 2010-03-15
    IIF 50 - Secretary → ME
  • 2
    JOLLYWOOD EVENTS LTD - 2015-06-17
    icon of address 11 St. Marys Road, Disley, Stockport, Cheshire, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2015-05-08 ~ 2015-12-15
    IIF 2 - Director → ME
  • 3
    DIAG-CON LTD - 2018-03-19
    icon of address 4385, 11111923: Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2017-12-14 ~ 2019-06-19
    IIF 31 - Director → ME
  • 4
    icon of address 26 Palm Grove, Prenton, Merseyside, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2019-01-18 ~ 2019-06-10
    IIF 30 - Director → ME
  • 5
    icon of address 651a Mauldeth Road West, Chorlton, Manchester, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    100 GBP2018-08-31
    Officer
    icon of calendar 2015-08-12 ~ 2016-01-13
    IIF 1 - Director → ME
  • 6
    icon of address C/o Moviescape, Welkin Mill, Welkin Road, Stockport, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2018-11-30 ~ 2019-12-22
    IIF 20 - Director → ME
  • 7
    icon of address Welkin Mill Welkin Road, Bredbury, Stockport, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2016-09-15 ~ 2016-10-28
    IIF 6 - Director → ME
    IIF 24 - Director → ME
  • 8
    icon of address 12a (basement 4-6) George Street, Ashton-under-lyne, Oldham, England
    Active Corporate (1 parent)
    Equity (Company account)
    172 GBP2018-05-31
    Officer
    icon of calendar 2017-05-22 ~ 2017-10-26
    IIF 9 - Director → ME
  • 9
    icon of address Moviescape Welkin Mill, Welkin Road, Stockport, England
    Active Corporate (2 parents)
    Equity (Company account)
    -235,443 GBP2024-01-31
    Officer
    icon of calendar 2017-04-19 ~ 2019-12-22
    IIF 12 - Director → ME
    Person with significant control
    icon of calendar 2017-04-19 ~ 2020-06-25
    IIF 53 - Ownership of shares – 75% or more OE
  • 10
    icon of address C/o Moviescape Welkin Mill, Welkin Road, Stockport, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    50 GBP2019-02-28
    Officer
    icon of calendar 2018-02-05 ~ 2019-12-22
    IIF 8 - Director → ME
  • 11
    icon of address C/o Moviescape Welkin Mill, Welkin Road, Stockport, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -259 GBP2019-09-30
    Officer
    icon of calendar 2018-09-21 ~ 2019-12-22
    IIF 14 - 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 12 November 2025 and licensed under the Open Government Licence v3.0.