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

Carney, Michael Alan

    Related profiles found in government register
  • Carney, Michael Alan
    British company director born in March 1970

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Bradley Elms Farm, Threapwood, Alton, ST10 4RB, United Kingdom

      IIF 1
    • icon of address 11, Merus Court, Meridian Business Park, Leicester, LE19 1RJ

      IIF 2 IIF 3 IIF 4
    • icon of address 11, Merus Court, Meridian Business Park, Leicester, LE19 1RJ, United Kingdom

      IIF 7 IIF 8
    • icon of address Lyndale House, Ervington Court, Meridian Business Park, Leicester, LE19 1WL, England

      IIF 9 IIF 10
  • Carney, Michael Alan
    British director born in March 1970

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 3, Morston Court, Cannock, Staffordshire, WS11 8JB, England

      IIF 11 IIF 12 IIF 13
    • icon of address 3, Morston Court, Kingswood Lakeside, Cannock, WS11 8JB, United Kingdom

      IIF 15 IIF 16 IIF 17
    • icon of address Express Transformers, Picow Farm Road, Runcorn, Cheshire, WA7 4UJ, England

      IIF 19
    • icon of address Swift Transformers Ltd, Picow Farm Road, Runcorn, Cheshire, WA7 4UJ, United Kingdom

      IIF 20
    • icon of address Damson Corporation Ltd, Burtonhead Road, St Helens, Merseyside, WA9 5DS

      IIF 21
    • icon of address 16, Parker Court, Staffordshire Technology Park, Stafford, Staffordshire, ST18 0WP, England

      IIF 22
    • icon of address Europark, Station Road, Thirsk, North Yorkshire, YO7 1QH

      IIF 23
    • icon of address Bradley Elms Farm, Alton Road, Threapwood, CT10 4RB, United Kingdom

      IIF 24 IIF 25 IIF 26
    • icon of address Greenhalgh, Lion Buildings, 8 Market Place, Uttoxeter, Staffordshire, ST14 8HP, United Kingdom

      IIF 28
  • Carney, Michael Alan
    British solicitor born in March 1970

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 7, Portland Road, Birmingham, B16 9HN, England

      IIF 29
    • icon of address 3, Morston Court, Cannock, Staffordshire, WS11 8JB, England

      IIF 30 IIF 31 IIF 32
    • icon of address 3, Morston Court, Morston Court, Cannock, Staffordshire, WS11 8JB, England

      IIF 33
    • icon of address Bradley Elms Farm, Alton Road Threapwood, Cheadle, Staffordshire, ST10 4RA

      IIF 34
    • icon of address 300, St Saviours Road, Leicester, LE5 4HF

      IIF 35
    • icon of address 300, St. Saviours Road, Leicester, Leicestershire, LE5 4HF, United Kingdom

      IIF 36
    • icon of address Rutland House 23-25, Friar Lane, Leicester, Leicestershire, LE1 5QQ

      IIF 37
    • icon of address Burtonhead Road, St Helens, Merseyside, WA9 5DS

      IIF 38
    • icon of address Gitana Street, Bishops Chambers Hanley, Stoke On Trent, Staffordshire, ST1 1DT, England

      IIF 39
  • Carney, Michael Alan
    British company director born in March 1970

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 11, Merus Court, Meridian Business Park, Leicester, LE19 1RJ, United Kingdom

      IIF 40 IIF 41
    • icon of address 31, Wellington Road, Nantwich, Cheshire, CW5 7ED, United Kingdom

      IIF 42
  • Carney, Michael Alan
    British director born in March 1970

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 11, Merus Court, Meridian Business Park, Leicester, LE19 1RJ, England

      IIF 43 IIF 44
  • Carney, Michael Alan
    British solicitor born in March 1970

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 7, Portland Road, 7 Portland Road, Birmingham, B16 9HN, England

      IIF 45
    • icon of address Pristine House, Hurst Street, Longton, Stoke On Trent, Staffordshire, ST3 2LT, United Kingdom

      IIF 46
    • icon of address Unit 8, Crabtree Close, Fenton Industrial Estate, Stoke-on-trent, ST4 2SW, England

      IIF 47
    • icon of address The Lion Buildings, 8 Market Place, Uttoxeter, Staffordshire, ST14 8HP

      IIF 48
  • Mr Michael Alan Carney
    British born in March 1970

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Bradley Elms Farm, Threapwood, Alton, ST10 4RB, United Kingdom

      IIF 49
  • Carney, Michael
    British company director born in May 1970

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 11, Merus Court, Meridian Business Park, Leicester, LE19 1RJ

      IIF 50
  • Carney, Michael
    British solicitor born in March 1970

    Resident in Staffordshire

    Registered addresses and corresponding companies
    • icon of address Bradley Elms Farm, Alton Road, Cheadle, Stoke-on-trent, Staffordshire, ST104RA, United Kingdom

      IIF 51
  • Carney, Michael Alan
    British

    Registered addresses and corresponding companies
    • icon of address Bradley Elms Farm, Alton Road Threapwood, Cheadle, Staffordshire, ST10 4RA

      IIF 52
  • Mr Michael Alan Carney
    British born in March 1970

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Hatton House, Market Street, Hyde, SK14 1HE, England

      IIF 53 IIF 54 IIF 55
    • icon of address 31, Wellington Road, Nantwich, Cheshire, CW5 7ED, England

      IIF 56
    • icon of address 31, Wellington Road, Nantwich, Cheshire, CW5 7ED, United Kingdom

      IIF 57
    • icon of address Unit 8, Crabtree Close, Fenton Industrial Estate, Stoke-on-trent, ST4 2SW, England

      IIF 58
  • Carney, Alan
    British

    Registered addresses and corresponding companies
    • icon of address 6 Hill Rise, Alton, Stoke On Trent, Staffordshire, ST10 4RA

      IIF 59
  • Carney, Michael

    Registered addresses and corresponding companies
    • icon of address Bradley Elms Farm, Alton Road, Cheadle, Stoke-on-trent, Staffordshire, ST104RA, United Kingdom

      IIF 60
child relation
Offspring entities and appointments
Active 14
  • 1
    icon of address 31 Wellington Road, Nantwich, Cheshire, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    -53,109 GBP2022-11-30
    Officer
    icon of calendar 2022-08-24 ~ now
    IIF 42 - Director → ME
    Person with significant control
    icon of calendar 2022-08-23 ~ now
    IIF 57 - Ownership of shares – 75% or moreOE
    IIF 57 - Ownership of voting rights - 75% or moreOE
    IIF 57 - Right to appoint or remove directorsOE
  • 2
    icon of address Rutland House 23-25 Friar Lane, Leicester, Leicestershire
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2002-11-26 ~ dissolved
    IIF 37 - Director → ME
  • 3
    SILVERSTONE FORMULA LIMITED - 2013-03-01
    icon of address Silverstone Innovation Centre, Silverstone Circuit, Silverstone, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2012-11-04 ~ dissolved
    IIF 45 - Director → ME
  • 4
    icon of address Hatton House, Market Street, Hyde, England
    Active Corporate (2 parents)
    Equity (Company account)
    70,909 GBP2024-03-31
    Person with significant control
    icon of calendar 2019-12-02 ~ now
    IIF 53 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 53 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 5
    icon of address Sinclair & Co Fairfund House 7 Portland Road, Edgbaston, Birmingham, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2010-08-03 ~ dissolved
    IIF 28 - Director → ME
  • 6
    icon of address 7 Portland Road, Birmingham, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2012-08-31 ~ dissolved
    IIF 29 - Director → ME
  • 7
    icon of address Irwin & Company, Station House, Midland Drive, Sutton Coldfield, West Midlands
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-02-01 ~ dissolved
    IIF 31 - Director → ME
  • 8
    icon of address Carney Solicitors Limited, Gitana Street Bishops Chambers, Hanley, Stoke On Trent, Staffordshire
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-02-28 ~ dissolved
    IIF 39 - Director → ME
  • 9
    icon of address Unit 8 Crabtree Close, Fenton Industrial Estate, Stoke-on-trent, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2021-09-03 ~ dissolved
    IIF 47 - Director → ME
    Person with significant control
    icon of calendar 2021-09-03 ~ dissolved
    IIF 58 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 58 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 10
    icon of address 31 Wellington Road, Nantwich, Cheshire, England
    Active Corporate (2 parents)
    Equity (Company account)
    -7,816 GBP2024-11-30
    Officer
    icon of calendar 2013-05-09 ~ now
    IIF 51 - Director → ME
    icon of calendar 2013-05-09 ~ now
    IIF 60 - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 56 - Ownership of shares – 75% or moreOE
    IIF 56 - Ownership of voting rights - 75% or moreOE
    IIF 56 - Right to appoint or remove directorsOE
  • 11
    icon of address Hatton House, Market Street, Hyde, England
    Active Corporate (2 parents, 9 offsprings)
    Net Assets/Liabilities (Company account)
    16,604,215 GBP2024-03-31
    Person with significant control
    icon of calendar 2019-12-02 ~ now
    IIF 54 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 54 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 12
    icon of address Gitana Street, Hanley, Stoke On Trent
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-11-28 ~ dissolved
    IIF 26 - Director → ME
  • 13
    icon of address Pristine House Hurst Street, Longton, Stoke On Trent, Staffordshire, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-01-04 ~ dissolved
    IIF 46 - Director → ME
  • 14
    icon of address Hatton House, Market Street, Hyde, England
    Active Corporate (2 parents, 1 offspring)
    Person with significant control
    icon of calendar 2019-12-02 ~ now
    IIF 55 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 55 - Ownership of voting rights - More than 25% but not more than 50%OE
Ceased 33
  • 1
    icon of address 7 Portland Road, Birmingham, England
    Dissolved Corporate
    Officer
    icon of calendar 2013-05-24 ~ 2014-05-13
    IIF 27 - Director → ME
  • 2
    icon of address Rutland House 23-25 Friar Lane, Leicester, Leicestershire
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2002-11-26 ~ 2003-05-22
    IIF 59 - Secretary → ME
  • 3
    icon of address 300 St Saviours Road, Leicester
    Dissolved Corporate
    Officer
    icon of calendar 2012-11-01 ~ 2014-05-13
    IIF 35 - Director → ME
  • 4
    icon of address Frp Advisory Llp, Castle Acres Everard Acres, Everard Way, Narborough, Leicester
    Dissolved Corporate
    Officer
    icon of calendar 2012-12-17 ~ 2014-05-13
    IIF 30 - Director → ME
  • 5
    icon of address Rollco Engineering Ltd, Damson Corporation Ltd, Burtonhead Road, St Helens, Merseyside
    Dissolved Corporate
    Officer
    icon of calendar 2014-02-17 ~ 2014-05-13
    IIF 21 - Director → ME
  • 6
    HATTON FINANCE LIMITED - 2015-08-24
    icon of address Hatton House, Market Street, Hyde, England
    Active Corporate (2 parents)
    Equity (Company account)
    18,484,297 GBP2024-03-31
    Officer
    icon of calendar 2016-03-22 ~ 2016-04-26
    IIF 7 - Director → ME
    icon of calendar 2015-08-08 ~ 2015-08-24
    IIF 40 - Director → ME
  • 7
    icon of address Estuary Engineering Hamlin Way, Hardwick Narrows Industrial Estate, King's Lynn, Norfolk
    Dissolved Corporate
    Officer
    icon of calendar 2012-12-17 ~ 2014-05-13
    IIF 33 - Director → ME
  • 8
    icon of address Irwin & Company, Station House, Midland Drive, Sutton Coldfield, West Midlands
    Dissolved Corporate
    Officer
    icon of calendar 2013-11-07 ~ 2014-05-13
    IIF 11 - Director → ME
  • 9
    ABC CLOSED LIMITED - 2022-09-01
    IVI METALLICS LIMITED - 2022-08-31
    HOWPER 451 LIMITED - 2003-07-03
    icon of address 3 Field Court, Gray's Inn, London
    Dissolved Corporate (1 parent, 1 offspring)
    Equity (Company account)
    960,087 GBP2017-10-31
    Officer
    icon of calendar 2013-03-01 ~ 2014-05-13
    IIF 36 - Director → ME
  • 10
    icon of address Hatton House, Market Street, Hyde, England
    Active Corporate (2 parents)
    Equity (Company account)
    70,909 GBP2024-03-31
    Officer
    icon of calendar 2016-03-31 ~ 2016-04-26
    IIF 8 - Director → ME
    icon of calendar 2015-08-24 ~ 2015-08-24
    IIF 41 - Director → ME
  • 11
    HATTON NUTRITION LIMITED - 2015-01-14
    icon of address Hatton House, Market Street, Hyde, England
    Active Corporate (2 parents, 3 offsprings)
    Equity (Company account)
    451,787 GBP2024-03-31
    Officer
    icon of calendar 2015-06-01 ~ 2016-04-26
    IIF 6 - Director → ME
    icon of calendar 2015-06-01 ~ 2015-06-01
    IIF 50 - Director → ME
  • 12
    icon of address Hatton House, Market Street, Hyde, England
    Active Corporate (2 parents)
    Equity (Company account)
    -1,648,774 GBP2024-03-31
    Officer
    icon of calendar 2016-03-31 ~ 2016-04-26
    IIF 5 - Director → ME
  • 13
    HATTON BOXING LIMITED - 2011-02-16
    icon of address Hatton House, Market Street, Hyde, England
    Active Corporate (2 parents)
    Equity (Company account)
    1 GBP2024-03-31
    Officer
    icon of calendar 2016-03-31 ~ 2016-04-26
    IIF 3 - Director → ME
  • 14
    icon of address Begbies Traynor, 340 Deansgate, Manchester
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2005-04-20 ~ 2008-05-28
    IIF 34 - Director → ME
    icon of calendar 2005-04-20 ~ 2012-02-27
    IIF 52 - Secretary → ME
  • 15
    icon of address 3 Morston Court, Kingswood Lakeside, Cannock
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2014-04-17 ~ 2014-05-13
    IIF 18 - Director → ME
  • 16
    icon of address 3 Morston Court, Kingswood Lakeside, Cannock
    Dissolved Corporate
    Officer
    icon of calendar 2014-04-17 ~ 2014-05-13
    IIF 16 - Director → ME
  • 17
    icon of address 3 Morston Court, Kingswood Lakeside, Cannock
    Dissolved Corporate
    Officer
    icon of calendar 2014-04-17 ~ 2014-05-13
    IIF 15 - Director → ME
  • 18
    icon of address 3 Morston Court, Kingswood Lakeside, Cannock
    Dissolved Corporate
    Officer
    icon of calendar 2014-04-17 ~ 2014-05-13
    IIF 17 - Director → ME
  • 19
    icon of address Europark, Station Road, Thirsk, North Yorkshire
    Dissolved Corporate
    Officer
    icon of calendar 2014-03-17 ~ 2014-05-13
    IIF 23 - Director → ME
  • 20
    icon of address Hatton House, Market Street, Hyde, England
    Active Corporate (2 parents)
    Equity (Company account)
    -233,016 GBP2024-03-31
    Officer
    icon of calendar 2015-12-01 ~ 2016-04-26
    IIF 2 - Director → ME
    icon of calendar 2014-11-04 ~ 2014-12-01
    IIF 9 - Director → ME
  • 21
    icon of address 7 Portland Road, Birmingham, England
    Dissolved Corporate
    Officer
    icon of calendar 2013-06-21 ~ 2014-05-13
    IIF 24 - Director → ME
  • 22
    icon of address 7 Portland Road, Birmingham, England
    Dissolved Corporate
    Officer
    icon of calendar 2013-06-21 ~ 2014-05-13
    IIF 25 - Director → ME
  • 23
    icon of address Hatton House, Market Street, Hyde, England
    Active Corporate (2 parents, 9 offsprings)
    Net Assets/Liabilities (Company account)
    16,604,215 GBP2024-03-31
    Officer
    icon of calendar 2014-07-18 ~ 2016-04-26
    IIF 43 - Director → ME
  • 24
    PUNCH DEVELOPMENTS LIMITED - 2014-08-07
    icon of address Hatton House, Market Street, Hyde, England
    Active Corporate (2 parents, 4 offsprings)
    Equity (Company account)
    -2,026,812 GBP2024-03-31
    Officer
    icon of calendar 2014-06-10 ~ 2016-04-26
    IIF 44 - Director → ME
  • 25
    icon of address C/o Castle Acres Everard Way, Narborough, Leicester
    Dissolved Corporate
    Officer
    icon of calendar 2013-06-11 ~ 2014-05-13
    IIF 38 - Director → ME
  • 26
    icon of address Shalford Dairy Redd Factors Limited, Aldermaston, Reading, Berkshire, England
    Dissolved Corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    -1,158 GBP2018-03-31
    Officer
    icon of calendar 2013-11-07 ~ 2014-05-13
    IIF 19 - Director → ME
  • 27
    MCDY CONSULTANCY LTD - 2025-02-06
    icon of address Bartle House, 9 Oxford Court, Manchester, England
    Active Corporate (2 parents)
    Equity (Company account)
    29,945 GBP2024-06-30
    Officer
    icon of calendar 2022-06-21 ~ 2024-08-29
    IIF 1 - Director → ME
    Person with significant control
    icon of calendar 2022-06-21 ~ 2024-08-29
    IIF 49 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 49 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 49 - Right to appoint or remove directors OE
  • 28
    icon of address 3 Morston Court, Cannock, Staffordshire
    Dissolved Corporate
    Officer
    icon of calendar 2014-04-01 ~ 2014-05-13
    IIF 12 - Director → ME
    icon of calendar 2013-11-04 ~ 2014-01-02
    IIF 20 - Director → ME
  • 29
    icon of address 3 Morston Court, Cannock, Staffordshire
    Dissolved Corporate
    Officer
    icon of calendar 2013-02-13 ~ 2014-03-01
    IIF 32 - Director → ME
  • 30
    icon of address Rutland House 23-25 Friar Lane, Leicester, Leicestershire
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2010-11-30 ~ 2011-09-08
    IIF 22 - Director → ME
    icon of calendar 2008-04-17 ~ 2010-04-19
    IIF 48 - Director → ME
  • 31
    icon of address C/o, Frp Advisory, Castle Acres Everard Way Narborough, Leicester
    Dissolved Corporate
    Officer
    icon of calendar 2014-03-01 ~ 2014-05-13
    IIF 13 - Director → ME
  • 32
    icon of address Frp Advisory, Castle Acres Everard Way, Narborough, Leicester
    Dissolved Corporate
    Officer
    icon of calendar 2014-03-01 ~ 2014-05-31
    IIF 14 - Director → ME
  • 33
    icon of address Hatton House, Market Street, Hyde, England
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    308,235 GBP2024-03-31
    Officer
    icon of calendar 2016-03-31 ~ 2016-04-26
    IIF 4 - Director → ME
    icon of calendar 2014-11-04 ~ 2014-12-01
    IIF 10 - 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.