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

Whiteley, Carl Gary

    Related profiles found in government register
  • 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 1
  • 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 2
    • Castle Works, Station Rd, Poulton Le Fylde, FY6 7HZ, United Kingdom

      IIF 3
    • Welkin Mill, Welkin Road, Bredbury, Stockport, SK6 2BH, England

      IIF 4
  • 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 5
    • 11, St Marys Road, Disley, Stockport, SK12 2AH, England

      IIF 6
    • C/o Moviescape, Welkin Mill, Stockport, SK6 2BH, England

      IIF 7 IIF 8
    • C/o Moviescape, Welkin Mill, Stockport, SK6 2BH, United Kingdom

      IIF 9
    • Welkin Mill, Welkin Road, Bredbury, Stockport, SK6 2BH, United Kingdom

      IIF 10
  • 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 13
    • 11, St Marys Road, Disley, Stockport, SK12 2AH

      IIF 14
  • 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 15
  • 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 16
  • 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 17
  • 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 18
  • 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 19
  • 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 20
    • Moviescape, Welkin Mill, Stockport, SK6 2BH, United Kingdom

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

      IIF 22
  • 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 23
  • 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 24
  • 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 25
    • Welkin Mill, Welkin Road, Bredbury, Stockport, SK6 2BH, United Kingdom

      IIF 26
  • 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 27
    • 17, Swineshaw Road, Stalybridge, SK15 3AB, United Kingdom

      IIF 28
  • 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 29
    • Castle Works, Station Rd, Poulton Le Fylde, FY6 7HZ, United Kingdom

      IIF 30
  • 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 31
  • 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 32
    • 13-15, George Street, Ashton-under-lyne, OL6 6AQ, England

      IIF 33
  • 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 34
    • 11, St Marys Road, Disley, Stockport, SK12 2AH, England

      IIF 35
    • Movieescape, Welkin Mill, Welkin Road, Stockport, SK6 2BH, England

      IIF 36
    • Moviescape, Welkin Mill, Welkin Road, Stockport, SK6 2BH, England

      IIF 37
    • Welkin Mill, Welkin Road, Bredbury, Stockport, SK6 2BH, United Kingdom

      IIF 38
  • 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 39 IIF 40 IIF 41
    • 26, Palm Grove, Prenton, Merseyside, CH43 1TF, England

      IIF 42
    • 26, Palm Grove, Prenton, CH43 1TF, England

      IIF 43
    • 26, Palm Grove, Prenton, CH43 1TF, United Kingdom

      IIF 44
    • C/o Moviescape, Welkin Mill, Stockport, SK6 2BH, England

      IIF 45
    • C/o Moviescape, Welkin Mill, Stockport, SK6 2BH, United Kingdom

      IIF 46
    • Moviescape, Welkin Mill, Stockport, SK6 2BH, United Kingdom

      IIF 47
    • Welkin Mill, Welkin Road, Bredbury, Stockport, SK6 2BH, United Kingdom

      IIF 48
  • 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 49
  • 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 50
  • 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 51
    • 50, Breck Road, Poulton Le Fylde, Lancashire, FY6 7AQ, United Kingdom

      IIF 52
  • 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 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 29
  • 1
    ASYLUM PAINTBALL LIMITED
    07189520 07551657
    Welkin Mill Welkin Road, Bredbury, Stockport, England
    Dissolved Corporate (2 parents)
    Officer
    2010-03-15 ~ 2010-03-15
    IIF 54 - Secretary → ME
  • 2
    BLACK MILL PRODUCTIONS LTD
    08116949 11745657
    6 Cranbourne Court, Heaton Moor, Stockport
    Dissolved Corporate (2 parents)
    Officer
    2012-06-25 ~ dissolved
    IIF 18 - Director → ME
  • 3
    BLACK MILL PRODUCTIONS LTD
    11745657 08116949
    26 Palm Grove, Prenton, England
    Dissolved Corporate (1 parent)
    Officer
    2019-01-02 ~ dissolved
    IIF 19 - Director → ME
    Person with significant control
    2019-01-02 ~ dissolved
    IIF 43 - Ownership of shares – 75% or more OE
  • 4
    C.G.W ENTEPRISES LTD
    11384333
    C/o Moviescape, Welkin Mill, Stockport, England
    Dissolved Corporate (1 parent)
    Officer
    2018-05-26 ~ dissolved
    IIF 9 - Director → ME
    Person with significant control
    2018-05-26 ~ dissolved
    IIF 46 - Ownership of shares – 75% or more OE
  • 5
    CANDY EVENTS LTD
    - now 09582097
    JOLLYWOOD EVENTS LTD
    - 2015-06-17 09582097
    11 St. Marys Road, Disley, Stockport, Cheshire, England
    Dissolved Corporate (2 parents)
    Officer
    2016-03-02 ~ dissolved
    IIF 17 - Director → ME
    2015-05-08 ~ 2015-12-15
    IIF 16 - Director → ME
  • 6
    DRAIGCON LTD
    - now 11111923
    DIAG-CON LTD
    - 2018-03-19 11111923
    4385, 11111923: Companies House Default Address, Cardiff
    Dissolved Corporate (2 parents)
    Officer
    2017-12-14 ~ 2019-06-19
    IIF 21 - Director → ME
    Person with significant control
    2017-12-14 ~ dissolved
    IIF 47 - Ownership of shares – 75% or more OE
  • 7
    DRAIGCONUK LTD
    11776655
    26 Palm Grove, Prenton, Merseyside, England
    Dissolved Corporate (2 parents)
    Officer
    2019-01-18 ~ 2019-06-10
    IIF 20 - Director → ME
    Person with significant control
    2019-01-18 ~ dissolved
    IIF 42 - Ownership of shares – 75% or more OE
  • 8
    E-EXIT LIMITED
    11009135
    12a George Street George Street, Ashton-under-lyne, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2017-10-12 ~ dissolved
    IIF 29 - Director → ME
    Person with significant control
    2017-10-12 ~ dissolved
    IIF 32 - Ownership of voting rights - 75% or more OE
    IIF 32 - Ownership of shares – 75% or more OE
    IIF 32 - Right to appoint or remove directors OE
  • 9
    ESCAPE THE METH LAB LTD
    11272627
    20-22 Wenlock Road, London, England
    Dissolved Corporate (1 parent)
    Officer
    2018-03-23 ~ dissolved
    IIF 11 - Director → ME
    Person with significant control
    2018-03-23 ~ dissolved
    IIF 39 - Ownership of shares – 75% or more OE
  • 10
    FACTORY PAINTBALL LTD
    09077301
    Welkin Road Welkin Road, Bredbury, Stockport, Cheshire, England
    Dissolved Corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    2,804 GBP2015-06-30
    Officer
    2014-06-09 ~ dissolved
    IIF 31 - Director → ME
  • 11
    FOOTBALL LEGENDS LTD
    - now 10896949
    SOCCERCON LTD
    - 2018-03-08 10896949
    Ground Floor, Welkin Mill Welkin Road, Bredbury, Stockport, England
    Dissolved Corporate (4 parents)
    Officer
    2017-08-03 ~ dissolved
    IIF 2 - Director → ME
  • 12
    FOR THE LOVE OF THE FORCE LTD
    09728447
    651a Mauldeth Road West, Chorlton, Manchester, United Kingdom
    Dissolved Corporate (4 parents)
    Equity (Company account)
    100 GBP2018-08-31
    Officer
    2015-08-12 ~ 2016-01-13
    IIF 15 - Director → ME
  • 13
    HALLOWEEKEND LTD
    11366751
    C/o Moviescape, Welkin Mill, Stockport, England
    Dissolved Corporate (1 parent)
    Officer
    2018-05-16 ~ dissolved
    IIF 7 - Director → ME
    Person with significant control
    2018-05-16 ~ dissolved
    IIF 45 - Ownership of shares – 75% or more OE
  • 14
    HORRORWOOD PRODUCTIONS LTD
    09151809
    11 St Marys Road, Disley, Stockport
    Dissolved Corporate (1 parent)
    Officer
    2014-07-29 ~ dissolved
    IIF 14 - Director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 34 - Ownership of shares – 75% or more OE
  • 15
    INTHEORY PRODUCTIONS LTD
    12900462
    12a George Street, Ashton-under-lyne, Tameside, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2020-09-23 ~ dissolved
    IIF 50 - Director → ME
    Person with significant control
    2020-09-23 ~ dissolved
    IIF 53 - Right to appoint or remove directors OE
    IIF 53 - Ownership of voting rights - 75% or more OE
    IIF 53 - Ownership of shares – 75% or more OE
  • 16
    JOLLYWOOD ENTERPRISES LTD
    11705648
    C/o Moviescape, Welkin Mill, Welkin Road, Stockport, England
    Dissolved Corporate (3 parents)
    Officer
    2018-11-30 ~ 2019-12-22
    IIF 26 - Director → ME
    Person with significant control
    2018-11-30 ~ dissolved
    IIF 48 - Ownership of shares – More than 25% but not more than 50% OE
  • 17
    JOLLYWOOD LIMITED
    10354205
    50 Breck Road, Poulton Le Fylde, Lancashire, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2016-09-01 ~ dissolved
    IIF 13 - Director → ME
    Person with significant control
    2016-09-01 ~ dissolved
    IIF 52 - Ownership of shares – 75% or more OE
    IIF 52 - Right to appoint or remove directors OE
    IIF 52 - Ownership of voting rights - 75% or more OE
  • 18
    JOLLYWOOD PRODUCTIONS LTD
    09013341
    4385, 09013341: Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Equity (Company account)
    0 GBP2018-04-29
    Officer
    2014-04-28 ~ dissolved
    IIF 23 - Director → ME
    Person with significant control
    2016-04-07 ~ dissolved
    IIF 37 - Ownership of shares – 75% or more OE
  • 19
    MANCHESTER HALLOWEEN PARADE LTD
    10398876
    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 6 - Director → ME
    Person with significant control
    2016-09-28 ~ dissolved
    IIF 35 - Ownership of shares – 75% or more OE
  • 20
    MOVIE ESCAPE ROOMS LTD
    10376180
    Welkin Mill Welkin Road, Bredbury, Stockport, England
    Dissolved Corporate (3 parents)
    Officer
    2017-10-26 ~ dissolved
    IIF 4 - Director → ME
    2016-09-15 ~ 2016-10-28
    IIF 30 - Director → ME
    IIF 3 - Director → ME
  • 21
    MOVIESCAPE ASH LTD
    10782455
    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 1 - Director → ME
    2017-10-26 ~ now
    IIF 28 - Director → ME
    Person with significant control
    2017-05-22 ~ now
    IIF 24 - Ownership of shares – 75% or more OE
  • 22
    MOVIESCAPE LTD
    10730980
    Moviescape Welkin Mill, Welkin Road, Stockport, England
    Active Corporate (5 parents)
    Equity (Company account)
    -235,443 GBP2024-01-31
    Officer
    2017-04-19 ~ 2019-12-22
    IIF 8 - Director → ME
    Person with significant control
    2017-04-19 ~ 2020-06-25
    IIF 51 - Ownership of shares – 75% or more OE
  • 23
    PANDORA MOVIE LTD
    09899446
    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 22 - Director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 36 - Right to appoint or remove directors OE
    IIF 36 - Ownership of shares – 75% or more OE
    IIF 36 - Ownership of voting rights - 75% or more OE
  • 24
    PRINCIPLE PRODUCTIONS LTD
    16665833
    13-15 George Street, Ashton-under-lyne, England
    Active Corporate (1 parent)
    Officer
    2025-08-21 ~ now
    IIF 27 - Director → ME
    Person with significant control
    2025-08-21 ~ now
    IIF 33 - Right to appoint or remove directors OE
    IIF 33 - Ownership of voting rights - 75% or more OE
    IIF 33 - Ownership of shares – 75% or more OE
  • 25
    SAWTOPSY LTD
    11272831
    20-22 Wenlock Road, London, England
    Dissolved Corporate (1 parent)
    Officer
    2018-03-23 ~ dissolved
    IIF 12 - Director → ME
    Person with significant control
    2018-03-23 ~ dissolved
    IIF 41 - Ownership of shares – 75% or more OE
  • 26
    TAC X PAINTBALL LTD
    06712302
    Bennett Verby C/o V Simmons, 7 St Petersgate, Stockport, Cheshire
    Liquidation Corporate (4 parents)
    Officer
    2008-11-18 ~ now
    IIF 49 - Director → ME
  • 27
    THRONESCON LTD
    11186829
    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 5 - Director → ME
    Person with significant control
    2018-02-05 ~ dissolved
    IIF 40 - Ownership of shares – More than 50% but less than 75% OE
  • 28
    WHITELEY PILLING LTD
    11613144
    Flat 3 20 Zetland Road, Chorlton, Manchester, England
    Dissolved Corporate (2 parents)
    Officer
    2018-10-09 ~ dissolved
    IIF 25 - Director → ME
    Person with significant control
    2018-10-09 ~ dissolved
    IIF 44 - Ownership of shares – More than 25% but not more than 50% OE
  • 29
    WIZARDRY SCHOOL LTD
    11581876
    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 10 - Director → ME
    Person with significant control
    2018-09-21 ~ dissolved
    IIF 38 - Ownership of shares – More than 25% but not more than 50% OE

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.