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

Harney, Deborah

    Related profiles found in government register
  • Harney, Deborah
    British accountant born in October 1966

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 3 Pownall Place, Bramhall Lane South, Stockport, Cheshire, SK7 2EN, England

      IIF 1
  • Harney, Deborah
    British director born in October 1966

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 3 Pownall Place, 81 Bramhall Lane South, Bramhall, Stockport, SK7 2EN, England

      IIF 2
  • Harney, Deborah Joy
    British accountant born in October 1966

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 3 Pownall Place, Bramhall Lane South, Bramhall, Stockport, Cheshire, SK7 2EN, England

      IIF 3
  • Harney, Deborah Joy
    British director born in October 1966

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 3 Pownall Place, 81 Bramhall Lane South, Bramhall, Stockport, SK7 2EN, England

      IIF 4
    • icon of address 3 Pownall Place, Bramhall Lane South, Bramhall, Stockport, Cheshire, SK7 2EN, England

      IIF 5
    • icon of address 3 Pownall Place, Bramhall Lane South, Bramhall, Stockport, SK7 2EN, England

      IIF 6
  • Harney, Deborah Joy
    British finance director born in October 1966

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 3, Ponwall Place, Bramhall Lane South, Bramhall, Stockport, Greater Manchester, SK7 2EN, England

      IIF 7
    • icon of address 3, Pownall Place, Bramhall Lane South, Bramhall, Stockport, Greater Manchester, SK7 2EN, England

      IIF 8 IIF 9
  • Harney, Deborah
    British accountant born in October 1966

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 3 Pownall Place, Bramhall Lane South, Bramhall, Stockport, Cheshire, SK7 2EN, England

      IIF 10
  • Harney, Deborah
    British director born in October 1966

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 3 Pownall Place, Bramhall Lane South, Bramhall, Stockport, Cheshire, SK7 2EN, England

      IIF 11
  • Ms Deborah Harney
    British born in October 1966

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 3 Pownall Place, Bramhall Lane South, Stockport, Cheshire, SK7 2EN, England

      IIF 12
  • Harney, Deborah Joy
    British director born in October 1966

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 3 Pownall Place, 3 Pownall Place, Bramhall Lane South, Stockport, Cheshire, SK7 2EN, United Kingdom

      IIF 13
    • icon of address 3 Pownall Place, Bramhall Lane South, Stockport, Cheshire, SK7 2EN, England

      IIF 14
    • icon of address 94 Lower Hillgate, Lower Hillgate, Stockport, SK1 3AL, United Kingdom

      IIF 15
  • Chandley, Jessica Mary
    British director born in November 1983

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 15, Huxton Green, Hazel Grove, Stockport, SK7 5QZ, England

      IIF 16
  • Mrs Deborah Joy Harney
    British born in October 1966

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 3 Pownall Place, Bramhall Lane South, Cheshire, SK7 2EN

      IIF 17
    • icon of address 3 Pownall Place, 81 Bramhall Lane South, Bramhall, Stockport, SK7 2EN, England

      IIF 18
    • icon of address 3 Pownall Place, Bramhall Lane South, Bramhall, Stockport, Cheshire, SK7 2EN, England

      IIF 19
  • Deborah Harney
    British born in October 1966

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 3 Pownall Place, Bramhall Lane South, Stockport, Cheshire, SK7 2EN, England

      IIF 20
  • Chandley, Jessica Mary
    British company director born in November 1983

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address No.1, Universal Square, Devonshire Street, Manchester, M12 6JH, England

      IIF 21
  • Chandley, Jessica Mary
    British director born in November 1983

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Fao Quay Accountants, Blue Tower, Media City Uk, Salford, M50 2ST

      IIF 22
    • icon of address 3 Pownall Place, 81 Bramhall Lane South, Bramhall, Stockport, Cheshire, SK7 2EN, United Kingdom

      IIF 23
  • Mr Deborah Harney
    British born in September 1955

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Northbridge House, Elm Street, Burnley, Lancashire, BB10 1PD, United Kingdom

      IIF 24
  • Mrs Deborah Joy Harney
    British born in October 1966

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 3, Bramhall Lane South, Bramhall, Stockport, SK7 2EN, England

      IIF 25
    • icon of address 3 Pownall Place, 3 Pownall Place, Bramhall Lane South, Stockport, Cheshire, SK7 2EN, United Kingdom

      IIF 26
    • icon of address 3 Pownall Place, Bramhall Lane South, Bramhall, Stockport, Cheshire, SK7 2EN, England

      IIF 27 IIF 28
    • icon of address 94 Lower Hillgate, Lower Hillgate, Stockport, SK1 3AL, United Kingdom

      IIF 29
  • Miss Jessica Mary Chandley
    British born in November 1983

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Fao Quay Accountants, Blue Tower, Media City Uk, Salford, M50 2ST

      IIF 30
    • icon of address 15, Huxton Green, Hazel Grove, Stockport, SK7 5QZ, England

      IIF 31
    • icon of address 37, Talbot Street, Hazel Grove, Stockport, SK7 4BH, England

      IIF 32
child relation
Offspring entities and appointments
Active 10
  • 1
    DIGITAX ACCOUNTING LIMITED - 2016-10-11
    icon of address 3 Pownall Place Bramhall Lane South, Bramhall, Stockport, Cheshire, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    2 GBP2020-02-29
    Person with significant control
    icon of calendar 2017-02-17 ~ dissolved
    IIF 25 - Ownership of shares – More than 25% but not more than 50%OE
  • 2
    icon of address 3 Pownall Place 81 Bramhall Lane South, Bramhall, Stockport, Cheshire, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    1 GBP2017-04-30
    Officer
    icon of calendar 2016-04-04 ~ dissolved
    IIF 23 - Director → ME
    Person with significant control
    icon of calendar 2017-04-03 ~ dissolved
    IIF 32 - Ownership of shares – More than 25% but not more than 50%OE
  • 3
    icon of address No.1 Universal Square, Devonshire Street, Manchester, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2011-07-25 ~ dissolved
    IIF 21 - Director → ME
  • 4
    icon of address 3 Pownall Place 81 Bramhall Lane South, Bramhall, Stockport, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2020-05-06 ~ dissolved
    IIF 4 - Director → ME
    Person with significant control
    icon of calendar 2020-05-06 ~ dissolved
    IIF 18 - Right to appoint or remove directorsOE
    IIF 18 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 18 - Ownership of shares – More than 25% but not more than 50%OE
  • 5
    icon of address 134 Wellfield Drive, Burnley, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2025-06-23 ~ now
    IIF 1 - Director → ME
    Person with significant control
    icon of calendar 2025-06-23 ~ now
    IIF 12 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 12 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 6
    CHESHIRE MORTGAGES LIMITED - 2024-09-03
    LILYWHITE LIMITED - 2023-05-12
    icon of address 3 Pownall Place Bramhall Lane South, Bramhall, Stockport, Cheshire, England
    Active Corporate (1 parent)
    Equity (Company account)
    -1,010 GBP2024-09-30
    Officer
    icon of calendar 2014-09-10 ~ now
    IIF 10 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 28 - Ownership of shares – 75% or moreOE
  • 7
    icon of address 3 Pownall Place, Bramhall Lane South, Cheshire
    Active Corporate (3 parents)
    Equity (Company account)
    -252 GBP2024-07-31
    Officer
    icon of calendar 2018-07-01 ~ now
    IIF 14 - Director → ME
    Person with significant control
    icon of calendar 2020-09-01 ~ now
    IIF 17 - Has significant influence or controlOE
  • 8
    icon of address 26 Springfield Road, Gatley, Cheadle, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2024-11-15 ~ now
    IIF 2 - Director → ME
  • 9
    icon of address 15 Huxton Green, Hazel Grove, Stockport, England
    Active Corporate (2 parents)
    Equity (Company account)
    24,854 GBP2024-08-31
    Officer
    icon of calendar 2016-08-10 ~ now
    IIF 16 - Director → ME
    Person with significant control
    icon of calendar 2016-08-10 ~ now
    IIF 31 - Ownership of shares – 75% or moreOE
  • 10
    icon of address 3 Pownall Place Bramhall Lane South, Bramhall, Stockport, Cheshire, England
    Active Corporate (1 parent)
    Equity (Company account)
    -12,557 GBP2024-07-31
    Officer
    icon of calendar 2020-12-20 ~ now
    IIF 6 - Director → ME
    Person with significant control
    icon of calendar 2021-02-01 ~ now
    IIF 19 - Ownership of voting rights - 75% or moreOE
    IIF 19 - Ownership of shares – 75% or moreOE
Ceased 8
  • 1
    SHRED SHED CAFE LIMITED - 2019-05-13
    icon of address Fao Achieve Accounting Limited, Station House, Stamford New Road, Altrincham, Cheshire, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    -2,107 GBP2024-04-30
    Officer
    icon of calendar 2018-04-26 ~ 2019-04-30
    IIF 22 - Director → ME
    icon of calendar 2018-04-26 ~ 2018-05-01
    IIF 15 - Director → ME
    Person with significant control
    icon of calendar 2018-04-26 ~ 2018-06-26
    IIF 29 - Ownership of shares – More than 25% but not more than 50% OE
    icon of calendar 2018-04-26 ~ 2019-05-01
    IIF 30 - Ownership of shares – More than 25% but not more than 50% OE
  • 2
    DIGITAX ACCOUNTING LIMITED - 2016-10-11
    icon of address 3 Pownall Place Bramhall Lane South, Bramhall, Stockport, Cheshire, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    2 GBP2020-02-29
    Officer
    icon of calendar 2015-02-17 ~ 2018-10-09
    IIF 11 - Director → ME
  • 3
    icon of address 3 Pownall Place 3 Pownall Place, Bramhall Lane South, Stockport, Cheshire, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2018-07-31 ~ 2018-10-09
    IIF 13 - Director → ME
    Person with significant control
    icon of calendar 2018-07-31 ~ 2018-10-09
    IIF 26 - Right to appoint or remove directors OE
    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
    IIF 24 - Right to appoint or remove directors OE
    IIF 24 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 24 - Ownership of shares – More than 25% but not more than 50% OE
  • 4
    CLAIM4TAX LIMITED - 2017-07-05
    icon of address 3 Pownall Place Bramhall Lane South, Bramhall, Stockport, Cheshire, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2020-03-31
    Officer
    icon of calendar 2015-03-18 ~ 2018-10-09
    IIF 5 - Director → ME
    Person with significant control
    icon of calendar 2017-03-18 ~ 2018-10-09
    IIF 27 - Ownership of shares – 75% or more OE
  • 5
    icon of address 3 Pownall Place, Bramhall Lane South, Bramhall, Stockport, Greater Manchester, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2022-10-31
    Officer
    icon of calendar 2021-10-25 ~ 2023-08-01
    IIF 9 - Director → ME
  • 6
    icon of address 3 Pownall Place, Bramhall Lane South, Bramhall, Stockport, Greater Manchester, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2022-10-31
    Officer
    icon of calendar 2021-10-25 ~ 2023-08-01
    IIF 8 - Director → ME
  • 7
    icon of address 3 Pownall Place Bramhall Lane South, Bramhall, Stockport, Cheshire, England
    Active Corporate (1 parent)
    Equity (Company account)
    -12,557 GBP2024-07-31
    Officer
    icon of calendar 2013-07-30 ~ 2018-10-09
    IIF 3 - Director → ME
    Person with significant control
    icon of calendar 2016-07-30 ~ 2018-10-09
    IIF 20 - Ownership of shares – 75% or more OE
  • 8
    MC ECONERGY LIMITED - 2021-11-17
    icon of address 3 Pownall Place, Bramhall Lane South, Bramhall, Stockport, Greater Manchester, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2021-10-25 ~ 2022-10-26
    IIF 7 - 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.