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

Whelan, Tony Patrick

    Related profiles found in government register
  • Whelan, Tony Patrick
    British company director born in July 1963

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address The Old Vicarage, Birtley Lane, Birtley, County Durham, DH3 1AS

      IIF 1 IIF 2
    • icon of address The Old Vicarage, Birtley Lane, Birtley, Chester Le Street, County Durham, DH3 1AS, England

      IIF 3 IIF 4
    • icon of address 32, Portland Terrace, Jesmond, Newcastle Upon Tyne, NE2 1QP, United Kingdom

      IIF 5
    • icon of address 45, Castledene Court, Gosforth, Newcastle Upon Tyne, NE3 1NZ, United Kingdom

      IIF 6
  • Whelan, Tony Patrick
    British director born in July 1963

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address The Old Vicarage, Birtley Lane, Birtley, County Durham, DH3 1AS

      IIF 7
    • icon of address The Old Vicarage, Birtley Lane, Birtley, Chester Le Street, County Durham, DH3 1AS, England

      IIF 8
    • icon of address The Old Vicarage, Birtley Lane, Birtley, Chester-le-street, County Durham, DH3 1AS, United Kingdom

      IIF 9
    • icon of address 570a, Durham Road, Low Fell, Gateshead, NE9 6HX, England

      IIF 10
    • icon of address 570a, Durham Road, Low Fell, Gateshead, Tyne And Wear, NE9 6HX

      IIF 11
    • icon of address 45, Castledene Court, South Gosforth, Newcastle Upon Tyne, NE3 1NZ, United Kingdom

      IIF 12
    • icon of address Coopers Studio, 14 Westgate Road, Newcastle Upon Tyne, Tyne & Wear, NE1 3NN, United Kingdom

      IIF 13
  • Whelan, Tony Patrick
    British managing director born in July 1963

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Benson House, 33 Wellington Street, Leeds, West Yorkshire, LS1 4JP

      IIF 14
  • Whelan, Tony Patrick
    British property developer born in July 1963

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Cheviot House, Beaminster Way East, Newcastle Upon Tyne, Tyne And Wear, NE3 2ER, England

      IIF 15
  • Whelan, Tony Patrick
    British company director born in July 1963

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 45, Castledene Court, South Gosforth, Newcastle Upon Tyne, NE3 1NZ, United Kingdom

      IIF 16
  • Whelan, Tony Patrick
    British director born in July 1963

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 570a, Durham Road, Low Fell, Gateshead, NE9 6HX, United Kingdom

      IIF 17
    • icon of address 45, Castledene Court, South Gosforth, Newcastle Upon Tyne, NE3 1NZ, United Kingdom

      IIF 18
    • icon of address Keel House, Garth Heads, Newcastle Upon Tyne, NE1 2JE, United Kingdom

      IIF 19
  • Mr Tony Patrick Whelan
    British born in July 1963

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 45, Castledene Court, Newcastle Upon Tyne, NE3 1NZ, United Kingdom

      IIF 20
    • icon of address Cheviot House, Beaminster Way East, Newcastle Upon Tyne, Tyne And Wear, NE3 2ER, England

      IIF 21
  • Whelan, Tony Patrick
    British director

    Registered addresses and corresponding companies
    • icon of address The Old Vicarage, Birtley Lane, Birtley, County Durham, DH3 1AS

      IIF 22
  • Mr Tony Patrick Whelan
    British born in July 1963

    Resident in England

    Registered addresses and corresponding companies
    • icon of address The Old Vicarage, Birtley Lane, Birtley, Chester Le Street, County Durham, DH3 1AS, England

      IIF 23 IIF 24
    • icon of address The Old Vicarage, Birtley Lane, Birtley, Chester Le Street, DH3 1AS, England

      IIF 25
    • icon of address 570a, Durham Road, Low Fell, Gateshead, Tyne And Wear, NE9 6HX

      IIF 26
child relation
Offspring entities and appointments
Active 15
  • 1
    ADAMSON HODGSON LIMITED - 2016-11-03
    ADAMSON DEVELOPMENTS (CRAMLINGTON) LIMITED - 2015-04-19
    HAWTHORN PROPERTY DEVELOPMENTS (NE) LTD - 2011-09-15
    HAWTHORN PROPERTY DEVELOPMENTS LTD - 2009-05-15
    icon of address 45 Castledene Court, Gosforth, Newcastle Upon Tyne, Tyne And Wear
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -2,851 GBP2017-05-31
    Officer
    icon of calendar 2012-08-13 ~ dissolved
    IIF 8 - Director → ME
  • 2
    icon of address 45 Castledene Court, Gosforth, Newcastle Upon Tyne
    Dissolved Corporate (2 parents)
    Equity (Company account)
    2,290 GBP2017-09-30
    Officer
    icon of calendar 2012-08-13 ~ dissolved
    IIF 3 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 25 - Ownership of shares – More than 25% but not more than 50%OE
  • 3
    icon of address 45 Castledene Court, Gosforth, Newcastle Upon Tyne
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -69,317 GBP2017-03-31
    Officer
    icon of calendar 2012-10-22 ~ dissolved
    IIF 4 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 24 - Ownership of shares – More than 25% but not more than 50%OE
  • 4
    ADAMSON DEVELOPMENTS (OUSEBURN) LIMITED - 2016-05-17
    icon of address 45 Castledene Court, Gosforth, Newcastle Upon Tyne, Tyne And Wear, England
    Active Corporate (2 parents, 3 offsprings)
    Equity (Company account)
    6,772 GBP2024-05-31
    Officer
    icon of calendar 2015-07-30 ~ now
    IIF 9 - Director → ME
    Person with significant control
    icon of calendar 2016-06-30 ~ now
    IIF 23 - Has significant influence or controlOE
    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
  • 5
    icon of address 32 Portland Terrace, Jesmond, Newcastle Upon Tyne, United Kingdom
    Dissolved Corporate (4 parents)
    Equity (Company account)
    -2,600 GBP2022-01-31
    Officer
    icon of calendar 2021-01-26 ~ dissolved
    IIF 5 - Director → ME
  • 6
    icon of address West 2 Asama Court, Newcastle Business Park, Newcastle Upon Tyne
    Active Corporate (4 parents)
    Equity (Company account)
    22 GBP2024-08-31
    Officer
    icon of calendar 2017-08-04 ~ now
    IIF 18 - Director → ME
  • 7
    icon of address Bankside 14 The Watermark, Gateshead, Tyne And Wear
    Dissolved Corporate (4 parents)
    Total Assets Less Current Liabilities (Company account)
    -360,454 GBP2016-03-31
    Officer
    icon of calendar 2007-03-14 ~ dissolved
    IIF 1 - Director → ME
  • 8
    icon of address 45 Castledene Court, South Gosforth, Newcastle Upon Tyne, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    2 GBP2024-07-31
    Officer
    icon of calendar 2020-07-13 ~ now
    IIF 12 - Director → ME
    Person with significant control
    icon of calendar 2020-07-13 ~ now
    IIF 20 - Right to appoint or remove directorsOE
    IIF 20 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 20 - Ownership of shares – More than 25% but not more than 50%OE
  • 9
    icon of address Benson House, 33 Wellington Street, Leeds, West Yorkshire
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 1994-02-25 ~ dissolved
    IIF 14 - Director → ME
  • 10
    icon of address 45 Castledene Court, South Gosforth, Newcastle Upon Tyne, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    100 GBP2020-08-31
    Officer
    icon of calendar 2018-08-13 ~ dissolved
    IIF 16 - Director → ME
  • 11
    icon of address Keel House, Garth Heads, Newcastle Upon Tyne, United Kingdom
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2017-12-22 ~ dissolved
    IIF 19 - Director → ME
  • 12
    icon of address 570a Durham Road, Low Fell, Gateshead, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -178,737 GBP2023-06-30
    Officer
    icon of calendar 2018-01-18 ~ now
    IIF 17 - Director → ME
  • 13
    icon of address 570a Durham Road, Low Fell, Gateshead, England
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -640,671 GBP2023-06-30
    Officer
    icon of calendar 2016-06-14 ~ now
    IIF 10 - Director → ME
  • 14
    MININC (TW) LTD - 2011-07-22
    icon of address 570a Durham Road, Low Fell, Gateshead, Tyne And Wear
    Dissolved Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    19,624 GBP2016-10-31
    Officer
    icon of calendar 2011-07-07 ~ dissolved
    IIF 11 - Director → ME
    Person with significant control
    icon of calendar 2016-07-01 ~ dissolved
    IIF 26 - Ownership of shares – 75% or moreOE
  • 15
    icon of address Coopers Studio, 14 Westgate Road, Newcastle Upon Tyne, Tyne & Wear
    Dissolved Corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    48,951 GBP2015-12-31
    Officer
    icon of calendar 2006-10-04 ~ dissolved
    IIF 13 - Director → ME
Ceased 4
  • 1
    icon of address 35 35 Coatsworth Road, Gateshead, Tyne And Wear, England
    Active Corporate (4 parents)
    Equity (Company account)
    0 GBP2024-01-31
    Officer
    icon of calendar 2019-04-29 ~ 2024-09-30
    IIF 15 - Director → ME
    Person with significant control
    icon of calendar 2019-04-29 ~ 2024-09-30
    IIF 21 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 2
    NORHAM HOUSE 1117 LIMITED - 2007-08-20
    icon of address Ashgrove House, Tranwell, Morpeth, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    23,937 GBP2024-09-30
    Officer
    icon of calendar 2007-08-13 ~ 2013-06-01
    IIF 2 - Director → ME
  • 3
    icon of address Ashgrove House, Tranwell, Morpeth, England
    Active Corporate (2 parents)
    Equity (Company account)
    450,044 GBP2024-12-31
    Officer
    icon of calendar 2007-06-18 ~ 2012-07-01
    IIF 7 - Director → ME
    icon of calendar 2007-06-18 ~ 2012-07-01
    IIF 22 - Secretary → ME
  • 4
    icon of address Cheviot House, Beaminster Way East, Newcastle Upon Tyne
    Active Corporate (2 parents)
    Equity (Company account)
    17 GBP2025-04-30
    Officer
    icon of calendar 2013-04-09 ~ 2014-10-15
    IIF 6 - 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.