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 Michael Leonard Hatton

    Related profiles found in government register
  • Mr Michael Leonard Hatton
    British born in January 1986

    Resident in England

    Registered addresses and corresponding companies
    • Floor 4, The Maltings, East Tyndall Street, Cardiff, CF24 5EA, Wales

      IIF 1 IIF 2 IIF 3
    • 9, Catherine Place, London, SW1E 6DE, England

      IIF 4
    • The Clock House, High Street, Wrington, North Somerset, BS40 5QA

      IIF 5
    • Cadre Advisory, Unit B Off Edge, Station Approach, Penarth, CF64 3EE, Wales

      IIF 6 IIF 7 IIF 8
    • Cadre Advisory Unit B Off Edge, Station Approach, Penarth, South Glamorgan, CF64 3EE, Wales

      IIF 12
    • C/o Lime Corporate Finance Ltd, Embassy Offices, Stangate House, Stanwell Road, Penarth, Vale Of Glamorgan, CF64 2AA, Wales

      IIF 13
    • 5 The Old Parsonage, Redcroft, Redhill, North Somerset, BS40 5SL

      IIF 14
    • The Clock House, High Street, Wrington, North Somerset, BS40 5QA

      IIF 15
  • Mr Michael Leonard Hatton
    British born in November 1986

    Resident in England

    Registered addresses and corresponding companies
    • Fllor 4, The Maltings, East Tyndall Street, Cardiff, CF24 5EA, Wales

      IIF 16
    • 14, David Mews, London, W1U 6EQ

      IIF 17
  • Mr Michael Leonard Hatton
    British born in January 1986

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Floor 4, The Maltings, East Tyndall Street, Cardiff, CF24 5EA, Wales

      IIF 18
    • 14 David Mews, London, W1U 6EQ, England

      IIF 19
  • Hatton, Michael Leonard
    British born in January 1986

    Resident in England

    Registered addresses and corresponding companies
    • Floor 4, The Maltings, East Tyndall Street, Cardiff, CF24 5EA, Wales

      IIF 20
    • Cadre Advisory, Unit B Off Edge, Station Approach, Penarth, CF64 3EE, Wales

      IIF 21 IIF 22 IIF 23
    • Cadre Advisory Unit B Off Edge, Station Approach, Penarth, South Glamorgan, CF64 3EE, Wales

      IIF 24
  • Hatton, Michael Leonard
    British company director born in January 1986

    Resident in England

    Registered addresses and corresponding companies
    • The Old Buttermarket, Market Place, Tuxford, Newark, NG22 0LJ, England

      IIF 25
    • C/o Lime Corporate Finance Ltd, Embassy Offices, Stangate House, Stanwell Road, Penarth, Vale Of Glamorgan, CF64 2AA, Wales

      IIF 26
  • Hatton, Michael Leonard
    British director born in January 1986

    Resident in England

    Registered addresses and corresponding companies
    • Fllor 4, The Maltings, East Tyndall Street, Cardiff, CF24 5EA, Wales

      IIF 27
    • Floor 4, The Maltings, East Tyndall Street, Cardiff, CF24 5EA, Wales

      IIF 28
    • 14 David Mews, London, W1U 6EQ, England

      IIF 29 IIF 30 IIF 31
    • Cadre Advisory, Unit B Off Edge, Station Approach, Penarth, CF64 3EE, Wales

      IIF 32 IIF 33
    • C/o Lime Corporate Finance Ltd, Embassy Offices, Stangate House, Stanwell Road, Penarth, Vale Of Glamorgan, CF64 2AA, Wales

      IIF 34 IIF 35
    • 9, Stratfield Park, Elettra Avenue, Waterlooville, Hampshire, PO7 7XN, United Kingdom

      IIF 36
  • Hatton, Michael Leonard
    British manager born in January 1986

    Resident in England

    Registered addresses and corresponding companies
    • 9, Catherine Place, London, SW1E 6DE, England

      IIF 37
  • Hatton, Michael Leonard
    British property developer born in January 1986

    Resident in Switzerland

    Registered addresses and corresponding companies
    • 215, Seestrasse, Kusnacht, 8700, Switzerland

      IIF 38
  • Hatton, Michael Leonard
    British born in January 1986

    Resident in United Kingdom

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

      IIF 39
  • Hatton, Michael Leonard
    British director born in January 1986

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 14 David Mews, London, W1U 6EQ, England

      IIF 40 IIF 41
    • Hammer House, 30 High Street, Sunningdale, SL5 0NG, England

      IIF 42
    • 9 Stratfield Park, Elettra Avenue, Waterlooville, PO7 7XN, United Kingdom

      IIF 43 IIF 44
  • Hatton, Michael Leonard
    British none born in January 1986

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 9, Stratfield Park, Elettra Avenue, Waterlooville, Hants, PO7 7XN

      IIF 45
  • Hatton, Michael Leonard
    British

    Registered addresses and corresponding companies
    • Fllor 4, The Maltings, East Tyndall Street, Cardiff, CF24 5EA, Wales

      IIF 46
    • Cadre Advisory, Unit B Off Edge, Station Approach, Penarth, CF64 3EE, Wales

      IIF 47
child relation
Offspring entities and appointments
Active 21
  • 1
    Cadre Advisory Unit B Off Edge, Station Approach, Penarth, Wales
    Active Corporate (2 parents)
    Officer
    2024-06-26 ~ now
    IIF 22 - Director → ME
    Person with significant control
    2024-06-26 ~ now
    IIF 9 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 9 - Right to appoint or remove directorsOE
    IIF 9 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 2
    27 Alston Road, London, England
    Dissolved Corporate (1 parent)
    Officer
    2014-07-25 ~ dissolved
    IIF 38 - Director → ME
  • 3
    CJ BEAUTY LONDON LIMITED - 2023-12-16
    CAROL JOY LONDON LIMITED - 2015-02-21
    CAROL JOY HAIR AND BEAUTY LIMITED - 2007-09-12
    JOE CAROL HAIR AND BEAUTY LTD. - 2007-05-14
    JOE`S HAIR & BEAUTY LIMITED - 2005-05-27
    Cadre Advisory Unit B Off Edge, Station Approach, Penarth, Wales
    Active Corporate (4 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -7,056,663 GBP2024-12-25
    Person with significant control
    2016-12-14 ~ now
    IIF 11 - Has significant influence or controlOE
  • 4
    14 David Mews, London, England
    Dissolved Corporate (1 parent)
    Officer
    2017-09-08 ~ dissolved
    IIF 41 - Director → ME
    Person with significant control
    2017-09-08 ~ dissolved
    IIF 19 - Ownership of shares – 75% or moreOE
  • 5
    CJ LONDON BEAUTY LIMITED - 2024-04-25
    DWN GROUP LIMITED - 2024-01-24
    DWN GROUP (ASCOT) LIMITED - 2020-11-13
    HATTON BUILDING DEVELOPMENTS LIMITED - 2020-11-12
    Cadre Advisory Unit B Off Edge, Station Approach, Penarth, Wales
    Dissolved Corporate (1 parent)
    Net Assets/Liabilities (Company account)
    -387,728 GBP2023-07-29
    Officer
    2024-05-01 ~ dissolved
    IIF 32 - Director → ME
    Person with significant control
    2016-06-30 ~ dissolved
    IIF 8 - Has significant influence or controlOE
  • 6
    DWN GROUP LIMITED - 2020-11-11
    Cadre Advisory Unit B Off Edge, Station Approach, Penarth, Wales
    Dissolved Corporate (1 parent)
    Equity (Company account)
    100 GBP2023-08-31
    Officer
    2020-08-14 ~ dissolved
    IIF 33 - Director → ME
    Person with significant control
    2020-11-17 ~ dissolved
    IIF 7 - Ownership of shares – 75% or moreOE
    IIF 7 - Ownership of voting rights - 75% or moreOE
    IIF 7 - Right to appoint or remove directorsOE
  • 7
    SHAW & HATTON INTERNATIONAL LIMITED - 1984-06-27
    HUNTGRANGE LIMITED - 1984-05-03
    Fllor 4, The Maltings, East Tyndall Street, Cardiff, Wales
    Dissolved Corporate (2 parents)
    Officer
    2013-03-19 ~ dissolved
    IIF 27 - Director → ME
    2006-11-09 ~ dissolved
    IIF 46 - Secretary → ME
    Person with significant control
    2016-06-30 ~ dissolved
    IIF 16 - Has significant influence or controlOE
  • 8
    20-22 Wenlock Road, London, United Kingdom
    Active Corporate (5 parents)
    Net Assets/Liabilities (Company account)
    -57,754 GBP2023-10-31
    Officer
    2022-10-03 ~ now
    IIF 39 - Director → ME
  • 9
    9 Catherine Place, London, England
    Dissolved Corporate (3 parents)
    Officer
    2015-07-14 ~ dissolved
    IIF 37 - Director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 4 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 4 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 10
    LORD STREET HOLDINGS LIMITED - 2025-09-08
    Cadre Advisory Unit B Off Edge, Station Approach, Penarth, South Glamorgan, Wales
    Active Corporate (2 parents)
    Officer
    2025-04-10 ~ now
    IIF 24 - Director → ME
    Person with significant control
    2025-04-10 ~ now
    IIF 12 - Right to appoint or remove directorsOE
    IIF 12 - Ownership of voting rights - 75% or moreOE
    IIF 12 - Ownership of shares – 75% or moreOE
  • 11
    Floor 4, The Maltings, East Tyndall Street, Cardiff, Wales
    Dissolved Corporate (1 parent)
    Officer
    2017-12-05 ~ dissolved
    IIF 42 - Director → ME
    Person with significant control
    2017-12-05 ~ dissolved
    IIF 18 - Ownership of shares – 75% or moreOE
  • 12
    5 The Old Parsonage, Redcroft, Redhill, North Somerset
    Dissolved Corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    -130,385 GBP2016-10-31
    Officer
    2015-10-29 ~ dissolved
    IIF 30 - Director → ME
    Person with significant control
    2016-06-30 ~ dissolved
    IIF 14 - Has significant influence or controlOE
  • 13
    MR FITNESS LEICESTER LIMITED - 2016-07-18
    Floor 4, The Maltings, East Tyndall Street, Cardiff, Wales
    Dissolved Corporate (1 parent)
    Officer
    2016-04-07 ~ dissolved
    IIF 29 - Director → ME
    Person with significant control
    2016-04-07 ~ dissolved
    IIF 2 - Ownership of shares – 75% or moreOE
  • 14
    MR FITNESS GREAT PORTLAND LIMITED - 2017-02-27
    The Clock House, High Street, Wrington, North Somerset
    Dissolved Corporate (2 parents)
    Officer
    2016-12-16 ~ dissolved
    IIF 40 - Director → ME
    Person with significant control
    2017-04-07 ~ dissolved
    IIF 15 - Has significant influence or controlOE
  • 15
    The Clock House High Street, Wrington, North Somerset
    Dissolved Corporate (2 parents)
    Officer
    2016-04-24 ~ dissolved
    IIF 31 - Director → ME
    Person with significant control
    2016-04-24 ~ dissolved
    IIF 5 - Ownership of shares – 75% or moreOE
  • 16
    AWAKENING COLLECTIVE LIMITED - 2025-07-17
    SHAW & HATTON INTERNATIONAL LIMITED - 2024-08-23
    SHAW & HATTON CONSULTANTS LIMITED - 1984-06-27
    Cadre Advisory Unit B Off Edge, Station Approach, Penarth, Wales
    Active Corporate (1 parent, 1 offspring)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -254,301 GBP2024-04-28
    Officer
    2013-03-19 ~ now
    IIF 23 - Director → ME
    2006-10-09 ~ now
    IIF 47 - Secretary → ME
    Person with significant control
    2016-06-30 ~ now
    IIF 10 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 10 - Ownership of shares – More than 25% but not more than 50%OE
  • 17
    Cadre Advisory Unit B Off Edge, Station Approach, Penarth, Wales
    Active Corporate (3 parents)
    Officer
    2024-12-10 ~ now
    IIF 21 - Director → ME
    Person with significant control
    2024-12-10 ~ now
    IIF 6 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 6 - Right to appoint or remove directorsOE
    IIF 6 - Ownership of shares – More than 25% but not more than 50%OE
  • 18
    The Clock House, High Street, Wrington, North Somerset
    Liquidation Corporate (2 parents)
    Net Assets/Liabilities (Company account)
    -288,544 GBP2023-01-31
    Person with significant control
    2016-04-06 ~ now
    IIF 13 - Ownership of shares – More than 25% but not more than 50%OE
  • 19
    Floor 4, The Maltings, East Tyndall Street, Cardiff, Wales
    Dissolved Corporate (1 parent, 1 offspring)
    Officer
    2006-10-17 ~ dissolved
    IIF 28 - Director → ME
    Person with significant control
    2016-06-30 ~ dissolved
    IIF 1 - Has significant influence or controlOE
  • 20
    9 Stratfield Park, Elettra Avenue, Waterlooville, United Kingdom
    Dissolved Corporate (4 parents, 1 offspring)
    Total Assets Less Current Liabilities (Company account)
    1,042 GBP2020-09-30
    Officer
    2017-09-25 ~ dissolved
    IIF 43 - Director → ME
  • 21
    9 Stratfield Park, Elettra Avenue, Waterlooville, United Kingdom
    Dissolved Corporate (5 parents)
    Equity (Company account)
    -1,945 GBP2018-09-30
    Officer
    2017-09-25 ~ dissolved
    IIF 44 - Director → ME
Ceased 7
  • 1
    Cadre Advisory Unit B Off Edge, Station Approach, Penarth, Wales
    Active Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -114,478 GBP2024-12-25
    Officer
    2019-07-11 ~ 2024-04-14
    IIF 35 - Director → ME
  • 2
    CJ BEAUTY LONDON LIMITED - 2023-12-16
    CAROL JOY LONDON LIMITED - 2015-02-21
    CAROL JOY HAIR AND BEAUTY LIMITED - 2007-09-12
    JOE CAROL HAIR AND BEAUTY LTD. - 2007-05-14
    JOE`S HAIR & BEAUTY LIMITED - 2005-05-27
    Cadre Advisory Unit B Off Edge, Station Approach, Penarth, Wales
    Active Corporate (4 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -7,056,663 GBP2024-12-25
    Officer
    2016-12-14 ~ 2023-07-18
    IIF 26 - Director → ME
  • 3
    THE FITNESS SPACE (FRANCHISE) LTD - 2017-10-26
    9 Stratfield Park, Elettra Avenue, Waterlooville, Hants
    Active Corporate (3 parents)
    Equity (Company account)
    -323,391 GBP2023-10-31
    Officer
    2017-02-24 ~ 2019-11-27
    IIF 45 - Director → ME
  • 4
    CJ LONDON BEAUTY LIMITED - 2024-04-25
    DWN GROUP LIMITED - 2024-01-24
    DWN GROUP (ASCOT) LIMITED - 2020-11-13
    HATTON BUILDING DEVELOPMENTS LIMITED - 2020-11-12
    Cadre Advisory Unit B Off Edge, Station Approach, Penarth, Wales
    Dissolved Corporate (1 parent)
    Net Assets/Liabilities (Company account)
    -387,728 GBP2023-07-29
    Officer
    2011-07-18 ~ 2024-01-24
    IIF 34 - Director → ME
  • 5
    The Clock House, High Street, Wrington, North Somerset
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -28,205 GBP2018-01-31
    Officer
    2017-10-25 ~ 2018-07-15
    IIF 36 - Director → ME
  • 6
    BINDX LTD - 2021-09-02
    DAWNSTAR ASSOCIATES LIMITED - 2020-08-21
    4385, 09101197 - Companies House Default Address, Cardiff
    Active Corporate (1 parent)
    Equity (Company account)
    125,362 GBP2022-06-30
    Officer
    2014-06-24 ~ 2020-04-16
    IIF 20 - Director → ME
    Person with significant control
    2016-06-30 ~ 2020-04-16
    IIF 3 - Has significant influence or control OE
    2016-06-30 ~ 2016-06-30
    IIF 17 - Has significant influence or control OE
  • 7
    The Old Buttermarket Market Place, Tuxford, Newark, England
    Active Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    8,483 GBP2024-06-30
    Officer
    2016-01-04 ~ 2017-02-01
    IIF 25 - 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.