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 Aaron Carson

    Related profiles found in government register
  • Mr Aaron Carson
    British born in September 1978

    Resident in England

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

      IIF 1
    • 13-15, George Street, Ashton-under-lyne, OL6 6AQ, England

      IIF 2
  • Mr Aaron Carson
    British born in June 1979

    Resident in England

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

      IIF 3
  • Carson, Aaron
    British born in September 1978

    Resident in England

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

      IIF 4
    • 17, Swineshaw Road, Stalybridge, SK15 3AB, United Kingdom

      IIF 5
  • Carson, Aaron
    British company director born in September 1978

    Resident in England

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

      IIF 6
    • Castle Works, Station Rd, Poulton Le Fylde, FY6 7HZ, United Kingdom

      IIF 7
  • Carson, Aaron
    British leisure manager born in September 1978

    Resident in England

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

      IIF 8
  • Whiteley, Carl
    British ceo born in June 1979

    Resident in England

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

      IIF 9
  • Whiteley, Carl
    British company director born in June 1979

    Resident in England

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

      IIF 10
  • Whiteley, Carl
    British direcotr born in June 1979

    Resident in England

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

      IIF 11
  • Whiteley, Carl
    British producer born in June 1979

    Resident in England

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

      IIF 12
  • Mr Aaron Ross Carson
    British born in September 1978

    Resident in United Kingdom

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

      IIF 13
  • Mr Carl Gary Whiteley
    British born in June 1979

    Resident in England

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

      IIF 14
    • 11, St Marys Road, Disley, Stockport, SK12 2AH, England

      IIF 15
    • Movieescape, Welkin Mill, Welkin Road, Stockport, SK6 2BH, England

      IIF 16
    • Moviescape, Welkin Mill, Welkin Road, Stockport, SK6 2BH, England

      IIF 17
    • Welkin Mill, Welkin Road, Bredbury, Stockport, SK6 2BH, United Kingdom

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

    Resident in England

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

      IIF 19
  • Whiteley, Carl Gary
    British company director born in June 1979

    Resident in England

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

      IIF 20
    • Castle Works, Station Rd, Poulton Le Fylde, FY6 7HZ, United Kingdom

      IIF 21
    • Welkin Mill, Welkin Road, Bredbury, Stockport, SK6 2BH, England

      IIF 22
  • Whiteley, Carl Gary
    British director born in June 1979

    Resident in England

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

      IIF 23
    • 11, St Marys Road, Disley, Stockport, SK12 2AH, England

      IIF 24
    • C/o Moviescape, Welkin Mill, Stockport, SK6 2BH, England

      IIF 25 IIF 26
    • C/o Moviescape, Welkin Mill, Stockport, SK6 2BH, United Kingdom

      IIF 27
    • Welkin Mill, Welkin Road, Bredbury, Stockport, SK6 2BH, United Kingdom

      IIF 28
  • 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
    • 50, Breck Road, Poulton Le Fylde, Lancashire, FY6 7AQ, United Kingdom

      IIF 31
    • 11, St Marys Road, Disley, Stockport, SK12 2AH

      IIF 32
  • Carson, Aaron
    British director born in September 1978

    Resident in United Kingdom

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

      IIF 33
  • Carson, Aaron Ross
    British company director born in September 1978

    Resident in United Kingdom

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

      IIF 34
  • Mr Carl Whiteley
    British born in June 1979

    Resident in United Kingdom

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

      IIF 35 IIF 36 IIF 37
    • 26, Palm Grove, Prenton, Merseyside, CH43 1TF, England

      IIF 38
    • 26, Palm Grove, Prenton, CH43 1TF, England

      IIF 39
    • 26, Palm Grove, Prenton, CH43 1TF, United Kingdom

      IIF 40
    • C/o Moviescape, Welkin Mill, Stockport, SK6 2BH, England

      IIF 41
    • C/o Moviescape, Welkin Mill, Stockport, SK6 2BH, United Kingdom

      IIF 42
    • Moviescape, Welkin Mill, Stockport, SK6 2BH, United Kingdom

      IIF 43
    • Welkin Mill, Welkin Road, Bredbury, Stockport, SK6 2BH, United Kingdom

      IIF 44
  • Whiteley, Carl
    British director born in June 1979

    Resident in United Kingdom

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

      IIF 45
    • Welkin Mill, Welkin Road, Bredbury, Stockport, SK6 2BH, United Kingdom

      IIF 46
  • Mr Carl Gary Whiteley
    British born in June 1979

    Resident in United Kingdom

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

      IIF 47
    • 50, Breck Road, Poulton Le Fylde, Lancashire, FY6 7AQ, United Kingdom

      IIF 48
  • Whiteley, Carl Gary
    British british born in June 1979

    Resident in United Kingdom

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

      IIF 49
  • Whiteley, Carl Gary
    British director born in June 1979

    Resident in United Kingdom

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

      IIF 50
    • Moviescape, Welkin Mill, Stockport, SK6 2BH, United Kingdom

      IIF 51
    • Moviescape, Welkin Mill, Welkin Road, Stockport, SK6 2BH, England

      IIF 52
  • Whiteley, Carl Gary
    British marketing coordinator born in June 1979

    Resident in United Kingdom

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

      IIF 53
  • Carson, Aaron

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

      IIF 54
child relation
Offspring entities and appointments
Active 26
  • 1
    6 Cranbourne Court, Heaton Moor, Stockport
    Dissolved Corporate (1 parent)
    Officer
    2012-06-25 ~ dissolved
    IIF 12 - Director → ME
  • 2
    26 Palm Grove, Prenton, England
    Dissolved Corporate (1 parent)
    Officer
    2019-01-02 ~ dissolved
    IIF 49 - Director → ME
    Person with significant control
    2019-01-02 ~ dissolved
    IIF 39 - Ownership of shares – 75% or moreOE
  • 3
    C/o Moviescape, Welkin Mill, Stockport, England
    Dissolved Corporate (1 parent)
    Officer
    2018-05-26 ~ dissolved
    IIF 27 - Director → ME
    Person with significant control
    2018-05-26 ~ dissolved
    IIF 42 - Ownership of shares – 75% or moreOE
  • 4
    JOLLYWOOD EVENTS LTD - 2015-06-17
    11 St. Marys Road, Disley, Stockport, Cheshire, England
    Dissolved Corporate (1 parent)
    Officer
    2016-03-02 ~ dissolved
    IIF 11 - Director → ME
  • 5
    DIAG-CON LTD - 2018-03-19
    4385, 11111923: Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Person with significant control
    2017-12-14 ~ dissolved
    IIF 43 - Ownership of shares – 75% or moreOE
  • 6
    26 Palm Grove, Prenton, Merseyside, England
    Dissolved Corporate (2 parents)
    Person with significant control
    2019-01-18 ~ dissolved
    IIF 38 - Ownership of shares – 75% or moreOE
  • 7
    12a George Street George Street, Ashton-under-lyne, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2017-10-12 ~ dissolved
    IIF 6 - Director → ME
    Person with significant control
    2017-10-12 ~ dissolved
    IIF 1 - Ownership of voting rights - 75% or moreOE
    IIF 1 - Ownership of shares – 75% or moreOE
    IIF 1 - Right to appoint or remove directorsOE
  • 8
    20-22 Wenlock Road, London, England
    Dissolved Corporate (1 parent)
    Officer
    2018-03-23 ~ dissolved
    IIF 29 - Director → ME
    Person with significant control
    2018-03-23 ~ dissolved
    IIF 35 - Ownership of shares – 75% or moreOE
  • 9
    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
    2014-06-09 ~ dissolved
    IIF 8 - Director → ME
  • 10
    SOCCERCON LTD - 2018-03-08
    Ground Floor, Welkin Mill Welkin Road, Bredbury, Stockport, England
    Dissolved Corporate (4 parents)
    Officer
    2017-08-03 ~ dissolved
    IIF 20 - Director → ME
  • 11
    C/o Moviescape, Welkin Mill, Stockport, England
    Dissolved Corporate (1 parent)
    Officer
    2018-05-16 ~ dissolved
    IIF 25 - Director → ME
    Person with significant control
    2018-05-16 ~ dissolved
    IIF 41 - Ownership of shares – 75% or moreOE
  • 12
    11 St Marys Road, Disley, Stockport
    Dissolved Corporate (1 parent)
    Officer
    2014-07-29 ~ dissolved
    IIF 32 - Director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 14 - Ownership of shares – 75% or moreOE
  • 13
    12a George Street, Ashton-under-lyne, Tameside, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2020-09-23 ~ dissolved
    IIF 34 - Director → ME
    Person with significant control
    2020-09-23 ~ dissolved
    IIF 13 - Right to appoint or remove directorsOE
    IIF 13 - Ownership of voting rights - 75% or moreOE
    IIF 13 - Ownership of shares – 75% or moreOE
  • 14
    C/o Moviescape, Welkin Mill, Welkin Road, Stockport, England
    Dissolved Corporate (3 parents)
    Person with significant control
    2018-11-30 ~ dissolved
    IIF 44 - Ownership of shares – More than 25% but not more than 50%OE
  • 15
    50 Breck Road, Poulton Le Fylde, Lancashire, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2016-09-01 ~ dissolved
    IIF 31 - Director → ME
    Person with significant control
    2016-09-01 ~ dissolved
    IIF 48 - Ownership of shares – 75% or moreOE
    IIF 48 - Right to appoint or remove directorsOE
    IIF 48 - Ownership of voting rights - 75% or moreOE
  • 16
    4385, 09013341: Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Equity (Company account)
    0 GBP2018-04-29
    Officer
    2014-04-28 ~ dissolved
    IIF 53 - Director → ME
    Person with significant control
    2016-04-07 ~ dissolved
    IIF 17 - Ownership of shares – 75% or moreOE
  • 17
    Moviescape Welkin Mill, Welkin Road, Stockport, England
    Dissolved Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    0 GBP2017-09-27
    Officer
    2016-09-28 ~ dissolved
    IIF 24 - Director → ME
    Person with significant control
    2016-09-28 ~ dissolved
    IIF 15 - Ownership of shares – 75% or moreOE
  • 18
    Welkin Mill Welkin Road, Bredbury, Stockport, England
    Dissolved Corporate (3 parents)
    Officer
    2017-10-26 ~ dissolved
    IIF 22 - Director → ME
  • 19
    12a (basement 4-6) George Street, Ashton-under-lyne, Oldham, England
    Active Corporate (1 parent)
    Equity (Company account)
    172 GBP2018-05-31
    Officer
    2017-10-26 ~ now
    IIF 5 - Director → ME
    Person with significant control
    2017-05-22 ~ now
    IIF 3 - Ownership of shares – 75% or moreOE
  • 20
    Movieescape Welkin Mill, Welkin Road, Stockport, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -57,317 GBP2017-12-31
    Officer
    2015-12-02 ~ dissolved
    IIF 52 - Director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 16 - Right to appoint or remove directorsOE
    IIF 16 - Ownership of shares – 75% or moreOE
    IIF 16 - Ownership of voting rights - 75% or moreOE
  • 21
    13-15 George Street, Ashton-under-lyne, England
    Active Corporate (1 parent)
    Officer
    2025-08-21 ~ now
    IIF 4 - Director → ME
    Person with significant control
    2025-08-21 ~ now
    IIF 2 - Right to appoint or remove directorsOE
    IIF 2 - Ownership of voting rights - 75% or moreOE
    IIF 2 - Ownership of shares – 75% or moreOE
  • 22
    20-22 Wenlock Road, London, England
    Dissolved Corporate (1 parent)
    Officer
    2018-03-23 ~ dissolved
    IIF 30 - Director → ME
    Person with significant control
    2018-03-23 ~ dissolved
    IIF 37 - Ownership of shares – 75% or moreOE
  • 23
    Bennett Verby C/o V Simmons, 7 St Petersgate, Stockport, Cheshire
    Liquidation Corporate (2 parents)
    Officer
    2008-11-18 ~ now
    IIF 33 - Director → ME
  • 24
    C/o Moviescape Welkin Mill, Welkin Road, Stockport, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    50 GBP2019-02-28
    Person with significant control
    2018-02-05 ~ dissolved
    IIF 36 - Ownership of shares – More than 50% but less than 75%OE
  • 25
    Flat 3 20 Zetland Road, Chorlton, Manchester, England
    Dissolved Corporate (2 parents)
    Officer
    2018-10-09 ~ dissolved
    IIF 45 - Director → ME
    Person with significant control
    2018-10-09 ~ dissolved
    IIF 40 - Ownership of shares – More than 25% but not more than 50%OE
  • 26
    C/o Moviescape Welkin Mill, Welkin Road, Stockport, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -259 GBP2019-09-30
    Person with significant control
    2018-09-21 ~ dissolved
    IIF 18 - Ownership of shares – More than 25% but not more than 50%OE
Ceased 11
  • 1
    Welkin Mill Welkin Road, Bredbury, Stockport, England
    Dissolved Corporate (1 parent)
    Officer
    2010-03-15 ~ 2010-03-15
    IIF 54 - Secretary → ME
  • 2
    JOLLYWOOD EVENTS LTD - 2015-06-17
    11 St. Marys Road, Disley, Stockport, Cheshire, England
    Dissolved Corporate (1 parent)
    Officer
    2015-05-08 ~ 2015-12-15
    IIF 10 - Director → ME
  • 3
    DIAG-CON LTD - 2018-03-19
    4385, 11111923: Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Officer
    2017-12-14 ~ 2019-06-19
    IIF 51 - Director → ME
  • 4
    26 Palm Grove, Prenton, Merseyside, England
    Dissolved Corporate (2 parents)
    Officer
    2019-01-18 ~ 2019-06-10
    IIF 50 - Director → ME
  • 5
    651a Mauldeth Road West, Chorlton, Manchester, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    100 GBP2018-08-31
    Officer
    2015-08-12 ~ 2016-01-13
    IIF 9 - Director → ME
  • 6
    C/o Moviescape, Welkin Mill, Welkin Road, Stockport, England
    Dissolved Corporate (3 parents)
    Officer
    2018-11-30 ~ 2019-12-22
    IIF 46 - Director → ME
  • 7
    Welkin Mill Welkin Road, Bredbury, Stockport, England
    Dissolved Corporate (3 parents)
    Officer
    2016-09-15 ~ 2016-10-28
    IIF 21 - Director → ME
    IIF 7 - Director → ME
  • 8
    12a (basement 4-6) George Street, Ashton-under-lyne, Oldham, England
    Active Corporate (1 parent)
    Equity (Company account)
    172 GBP2018-05-31
    Officer
    2017-05-22 ~ 2017-10-26
    IIF 19 - Director → ME
  • 9
    Moviescape Welkin Mill, Welkin Road, Stockport, England
    Active Corporate (2 parents)
    Equity (Company account)
    -235,443 GBP2024-01-31
    Officer
    2017-04-19 ~ 2019-12-22
    IIF 26 - Director → ME
    Person with significant control
    2017-04-19 ~ 2020-06-25
    IIF 47 - Ownership of shares – 75% or more OE
  • 10
    C/o Moviescape Welkin Mill, Welkin Road, Stockport, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    50 GBP2019-02-28
    Officer
    2018-02-05 ~ 2019-12-22
    IIF 23 - Director → ME
  • 11
    C/o Moviescape Welkin Mill, Welkin Road, Stockport, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -259 GBP2019-09-30
    Officer
    2018-09-21 ~ 2019-12-22
    IIF 28 - 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 9 February 2026 and licensed under the Open Government Licence v3.0.