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, Andrew James

    Related profiles found in government register
  • Carney, Andrew James
    British company director born in December 1970

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Cba Business Solutions Ltd, 126 New Walk, Leicester, LE1 7JA

      IIF 1
    • icon of address 7, Westfield Road, Bramley, Rotherham, S66 2RX, England

      IIF 2
    • icon of address Unit 8, Bookers Way, Dinnington, Sheffield, S25 3SH, England

      IIF 3
    • icon of address Unit 8, Kiveton Park Industrial Estate, Manor Road, Kiveton, Sheffield, South Yorkshire, S26 6PB, England

      IIF 4
  • Carney, Andrew James
    British director born in December 1970

    Resident in United Kingdom

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

      IIF 5
    • icon of address 2b, Gillott Lane, Wickersley, Rotherham, S66 1EH, England

      IIF 6
    • icon of address Aj Spares, Wortley Road, Rotherham, S61 1LZ, United Kingdom

      IIF 7
    • icon of address Orchard House, 2b Gillot House, Wickersley, Rotherham, South Yorkshire, S66 1EH, England

      IIF 8
    • icon of address Unit 8 Bookers Way, Dinnington, Sheffield, Bookers Way, Dinnington, Sheffield, S25 3SH, England

      IIF 9
  • Carney, Andrew James
    British engineer born in December 1970

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 2b, Gillott Lane, Wickersley, Rotherham, S66 1EH, England

      IIF 10
  • Carney, Andrew James
    British mechanic born in December 1970

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 2b, Gillott Lane, Wickersley, Rotherham, South Yorkshire, S66 2RX, England

      IIF 11
    • icon of address Unit 28, Century Park, Dearner Lane, Rotherham, S63 5DE, United Kingdom

      IIF 12
  • Carney, Andrew James
    British sales director born in December 1970

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 2b, Gillott Lane, Wickersley, Rotherham, S66 1EH, England

      IIF 13
  • Carney, Andrew
    British director born in December 1970

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 2b, Gillott Lane, Rotherham, S661EH, England

      IIF 14
  • Mr Andrew Carney
    British born in December 1970

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 2b, Gillott Lane, Rotherham, S661EH, England

      IIF 15
  • Carney, Andrew James
    British construction born in December 1970

    Registered addresses and corresponding companies
    • icon of address 437 East Bawtry Road, Rotherham, South Yorkshire, S60 4ES

      IIF 16
  • Mr Andrew James Carney
    British born in December 1970

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Cba Business Solutions Ltd, 126 New Walk, Leicester, LE1 7JA

      IIF 17
    • icon of address 20, Wenlock Road, London, N1 7GU, England

      IIF 18
    • icon of address The Haven, Main Street, Kneesall, Newark, NG22 0AD, England

      IIF 19
    • icon of address 2b, Gillott Lane, Wickersley, Rotherham, S66 1EH, England

      IIF 20 IIF 21 IIF 22
    • icon of address Unit 8 Bookers Way, Dinnington, Sheffield, Bookers Way, Dinnington, Sheffield, S25 3SH, England

      IIF 24
    • icon of address Unit 8, Kiveton Park Industrial Estate, Manor Road, Kiveton, Sheffield, South Yorkshire, S26 6PB, England

      IIF 25
child relation
Offspring entities and appointments
Active 9
  • 1
    icon of address 2b Gillott Lane, Wickersley, Rotherham, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2020-08-02 ~ dissolved
    IIF 10 - Director → ME
    Person with significant control
    icon of calendar 2020-08-02 ~ dissolved
    IIF 22 - Right to appoint or remove directorsOE
    IIF 22 - Ownership of voting rights - 75% or moreOE
    IIF 22 - Ownership of shares – 75% or moreOE
  • 2
    icon of address 2b Gillott Lane, Wickersley, Rotherham, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2021-01-25 ~ dissolved
    IIF 6 - Director → ME
    Person with significant control
    icon of calendar 2021-01-25 ~ dissolved
    IIF 23 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 23 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 23 - Right to appoint or remove directorsOE
  • 3
    icon of address 2b Gillott Lane, Wickersley, Rotherham, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2020-08-12 ~ dissolved
    IIF 13 - Director → ME
    Person with significant control
    icon of calendar 2020-08-12 ~ dissolved
    IIF 21 - Ownership of shares – 75% or moreOE
    IIF 21 - Ownership of voting rights - 75% or moreOE
    IIF 21 - Right to appoint or remove directorsOE
  • 4
    icon of address Cba Business Solutions Ltd, 126 New Walk, Leicester
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2017-01-16 ~ dissolved
    IIF 1 - Director → ME
    Person with significant control
    icon of calendar 2017-01-16 ~ dissolved
    IIF 17 - Ownership of shares – 75% or moreOE
    IIF 17 - Ownership of voting rights - 75% or moreOE
  • 5
    icon of address 20 Wenlock Road, London, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2024-06-02 ~ now
    IIF 5 - Director → ME
    Person with significant control
    icon of calendar 2024-06-02 ~ now
    IIF 18 - Ownership of voting rights - 75% or moreOE
    IIF 18 - Right to appoint or remove directorsOE
    IIF 18 - Ownership of shares – 75% or moreOE
  • 6
    icon of address 2b Gillott Lane, Wickersley, Rotherham, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-01-22 ~ now
    IIF 14 - Director → ME
    Person with significant control
    icon of calendar 2025-01-22 ~ now
    IIF 15 - Ownership of voting rights - 75% or moreOE
    IIF 15 - Right to appoint or remove directorsOE
    IIF 15 - Ownership of shares – 75% or moreOE
  • 7
    icon of address Unit 8 Bookers Way, Dinnington, Sheffield, England
    Active Corporate (3 parents)
    Equity (Company account)
    100 GBP2024-10-31
    Officer
    icon of calendar 2023-10-04 ~ now
    IIF 3 - Director → ME
  • 8
    icon of address Unit 8 Bookers Way, Dinnington, Sheffield Bookers Way, Dinnington, Sheffield, England
    Active Corporate (3 parents)
    Equity (Company account)
    40,083 GBP2024-06-30
    Officer
    icon of calendar 2021-03-08 ~ now
    IIF 9 - Director → ME
    Person with significant control
    icon of calendar 2021-03-08 ~ now
    IIF 24 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 24 - Right to appoint or remove directorsOE
    IIF 24 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 9
    icon of address Unit 28 Century Park, Dearne Lane, Manvers, Rotherham, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2011-01-10 ~ dissolved
    IIF 12 - Director → ME
Ceased 5
  • 1
    icon of address 7 Westfield Road, Bramley, Rotherham, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    100 GBP2017-12-31
    Officer
    icon of calendar 2014-12-03 ~ 2017-08-31
    IIF 11 - Director → ME
    icon of calendar 2018-03-16 ~ 2018-12-01
    IIF 2 - Director → ME
    Person with significant control
    icon of calendar 2016-12-01 ~ 2017-08-31
    IIF 19 - Ownership of voting rights - 75% or more OE
    IIF 19 - Ownership of shares – 75% or more OE
  • 2
    icon of address Aj Spares, Wortley Road, Rotherham, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2024-10-31
    Officer
    icon of calendar 2023-10-26 ~ 2024-07-23
    IIF 7 - Director → ME
    Person with significant control
    icon of calendar 2023-10-26 ~ 2024-10-01
    IIF 20 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 20 - Right to appoint or remove directors OE
    IIF 20 - Ownership of shares – More than 25% but not more than 50% OE
  • 3
    SDS RECYCLING LIMITED - 2015-11-27
    MDO TRAILER SPECIALIST LTD - 2015-05-20
    icon of address Access Road, Ranskill, Retford, England
    Liquidation Corporate (2 parents)
    Equity (Company account)
    168,466 GBP2017-05-31
    Officer
    icon of calendar 2016-07-11 ~ 2017-11-30
    IIF 4 - Director → ME
    Person with significant control
    icon of calendar 2016-07-01 ~ 2018-01-15
    IIF 25 - Has significant influence or control OE
  • 4
    icon of address Potter Hill, Greasbrough, Rotherham, South Yorkshire
    Dissolved Corporate
    Officer
    icon of calendar 2006-12-06 ~ 2008-01-23
    IIF 16 - Director → ME
  • 5
    THE DIESEL STOP LIMITED - 2015-02-27
    icon of address Unit 7 Humberside Way, Carlton Industrial Estate, Barnsley, South Yorkshire
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2014-06-19 ~ 2015-02-26
    IIF 8 - 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 26 August 2025 and licensed under the Open Government Licence v3.0.