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 John Joseph Whelan

    Related profiles found in government register
  • Mr John Joseph Whelan
    Irish born in January 1941

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Rose Court, Rye Common Lane, Crondall Farnham, Surrey, GU10 5DD, United Kingdom

      IIF 1 IIF 2 IIF 3
    • icon of address Rose Court, Rye Common Lane, Crondall, Farnham, GU10 5DD

      IIF 4
    • icon of address Rose Court, Rye Common Lane, Crondall, Farnham, Surrey, GU10 5DD

      IIF 5 IIF 6 IIF 7
    • icon of address Rose Court, Rye Common Lane, Crondall, Farnham, Surrey, GU10 5DD, United Kingdom

      IIF 13
    • icon of address 4a, Quarry Street, Guildford, Surrey, GU1 3TY, England

      IIF 14
    • icon of address 2 Chartland House, Old Station Approach, Leatherhead, Surrey, KT22 7TE, England

      IIF 15
  • Whelan, John Joseph
    Irish born in January 1941

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Rose Court, Rye Common Lane, Crondall Farnham, Surrey, GU10 5DD, United Kingdom

      IIF 16 IIF 17
    • icon of address Rose Court, Rye Common Lane, Crondall, Farnham, GU10 5DD, United Kingdom

      IIF 18
    • icon of address Rose Court, Rye Common Lane, Farnham, Surrey, GU10 5DD, United Kingdom

      IIF 19
  • Whelan, John Joseph
    Irish company director born in January 1941

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Rose Court, Rye Common Lane, Crondall Farnham, Surrey, GU10 5DD, United Kingdom

      IIF 20
    • icon of address Natta Country Homes Limited, Rose Court, Rye Common Lane, Crondall, Farnham, Surrey, GU10 5DD, United Kingdom

      IIF 21
    • icon of address Rose Court, Rye Common Lane, Crondall, Farnham, Surrey, GU10 5DD

      IIF 22
    • icon of address Rose Court, Rye Common Lane, Crondall, Farnham, Surrey, GU10 5DD, United Kingdom

      IIF 23
  • Whelan, John Joseph
    Irish born in January 1941

    Resident in England

    Registered addresses and corresponding companies
  • Whelan, John Joseph
    Irish builder born in January 1941

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Peaked Croft Farm, Chalky Lane, Dogmersfield, Hampshire, RG27 8TG

      IIF 33
  • Whelan, John Joseph
    Irish co director born in January 1941

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Peaked Croft Farm, Chalky Lane, Dogmersfield, Hampshire, RG27 8TG

      IIF 34
  • Whelan, John Joseph
    Irish company director born in January 1941

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Rose Court, Rye Common Lane, Crondall, Surrey, GU10 5DD, United Kingdom

      IIF 35
    • icon of address Peaked Croft Farm, Chalky Lane, Dogmersfield, Hampshire, RG27 8TG

      IIF 36 IIF 37 IIF 38
    • icon of address Lynton House, 7-12 Tavistock Square, London, WC1H 9LT

      IIF 39
  • Whelan, John Joseph
    Irish director born in January 1941

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Rose Court, Rye Common Lane, Crondall, Farnham, GU10 5DD, United Kingdom

      IIF 40
  • Whelan, John Joseph
    Irish director of building company born in January 1941

    Resident in England

    Registered addresses and corresponding companies
  • Whelan, John Joseph
    Irish co director

    Registered addresses and corresponding companies
    • icon of address Rose Court, Rye Common Lane, Crondall, Farnham, Surrey, GU10 5DD, United Kingdom

      IIF 64
  • Whelan, John Joseph

    Registered addresses and corresponding companies
    • icon of address Rose Court, Rye Common Lane, Crondall, Farnham, Surrey, GU10 5DD

      IIF 65
child relation
Offspring entities and appointments
Active 17
  • 1
    icon of address Rose Court, Rye Common Lane, Crondall Farnham, Surrey, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -2,364 GBP2022-03-31
    Officer
    icon of calendar 2020-02-15 ~ dissolved
    IIF 20 - Director → ME
    Person with significant control
    icon of calendar 2020-02-15 ~ dissolved
    IIF 3 - Right to appoint or remove directorsOE
    IIF 3 - Ownership of voting rights - 75% or moreOE
  • 2
    icon of address Rose Court, Rye Common Lane, Crondall, Farnham, United Kingdom
    Active Corporate (5 parents)
    Officer
    icon of calendar 2019-12-20 ~ now
    IIF 24 - Director → ME
  • 3
    icon of address Rose Court Rye Common Lane, Crondall, Farnham, United Kingdom
    Active Corporate (5 parents)
    Equity (Company account)
    100 GBP2023-03-31
    Officer
    icon of calendar 2021-12-07 ~ now
    IIF 18 - Director → ME
  • 4
    icon of address Rose Court Rye Common Lane, Crondall, Farnham
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2021-07-31
    Officer
    icon of calendar 2012-07-11 ~ dissolved
    IIF 40 - Director → ME
    Person with significant control
    icon of calendar 2016-07-11 ~ dissolved
    IIF 4 - Right to appoint or remove directorsOE
    IIF 4 - Ownership of voting rights - 75% or moreOE
    IIF 4 - Ownership of shares – 75% or moreOE
  • 5
    icon of address Rose Court, Rye Common Lane, Crondall Farnham, Surrey, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    277 GBP2024-03-31
    Officer
    icon of calendar 2020-02-15 ~ now
    IIF 17 - Director → ME
    Person with significant control
    icon of calendar 2020-02-15 ~ now
    IIF 2 - Ownership of voting rights - 75% or moreOE
    IIF 2 - Right to appoint or remove directorsOE
  • 6
    icon of address Rose Court Rye Common Lane, Crondall, Farnham, Surrey
    Active Corporate (3 parents)
    Equity (Company account)
    -8,099 GBP2024-03-31
    Officer
    icon of calendar 2003-10-06 ~ now
    IIF 28 - Director → ME
  • 7
    icon of address Menzies Business Recovery Llp, Lynton House, 7-12 Tavistock Square, London
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2003-11-13 ~ dissolved
    IIF 39 - Director → ME
  • 8
    icon of address Rose Court Rye Common Lane, Crondall, Farnham, Surrey
    Active Corporate (9 parents, 4 offsprings)
    Officer
    icon of calendar ~ now
    IIF 31 - Director → ME
    Person with significant control
    icon of calendar 2016-11-24 ~ 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 50% but less than 75%OE
  • 9
    icon of address Rose Court Rye Common Lane, Crondall, Farnham, Surrey
    Active Corporate (2 parents)
    Equity (Company account)
    100 GBP2024-03-31
    Officer
    icon of calendar 2001-10-22 ~ now
    IIF 27 - Director → ME
    Person with significant control
    icon of calendar 2016-10-07 ~ now
    IIF 10 - Ownership of voting rights - 75% or moreOE
    IIF 10 - Ownership of shares – 75% or moreOE
    IIF 10 - Right to appoint or remove directorsOE
  • 10
    NATTA CONSTRUCTION COMPANY LIMITED - 1984-07-30
    icon of address Rose Court Rye Common Lane, Crondall, Farnham, Surrey
    Active Corporate (2 parents)
    Equity (Company account)
    1,683,543 GBP2024-03-31
    Officer
    icon of calendar ~ now
    IIF 32 - Director → ME
    Person with significant control
    icon of calendar 2016-11-24 ~ now
    IIF 12 - Right to appoint or remove directorsOE
    IIF 12 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 12 - Ownership of shares – More than 50% but less than 75%OE
  • 11
    icon of address Rose Court, Rye Common Lane, Crondall Farnham, Surrey, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-09-30
    Officer
    icon of calendar 2021-09-08 ~ now
    IIF 16 - Director → ME
    Person with significant control
    icon of calendar 2021-09-08 ~ now
    IIF 1 - Right to appoint or remove directorsOE
    IIF 1 - Ownership of voting rights - 75% or moreOE
    IIF 1 - Ownership of shares – 75% or moreOE
  • 12
    FLASHCHASE LIMITED - 1988-03-31
    icon of address Rose Court Rye Common Lane, Crondall, Farnham, Surrey
    Active Corporate (2 parents)
    Officer
    icon of calendar ~ now
    IIF 26 - Director → ME
    Person with significant control
    icon of calendar 2016-11-24 ~ now
    IIF 8 - Right to appoint or remove directorsOE
    IIF 8 - Ownership of shares – More than 50% but less than 75%OE
    IIF 8 - Ownership of voting rights - More than 50% but less than 75%OE
  • 13
    icon of address Rose Court Rye Common Lane, Crondall, Farnham, Surrey
    Active Corporate (2 parents, 3 offsprings)
    Equity (Company account)
    -1,868,553 GBP2024-03-31
    Officer
    icon of calendar 2009-06-04 ~ now
    IIF 30 - Director → ME
    Person with significant control
    icon of calendar 2017-06-04 ~ now
    IIF 6 - Ownership of voting rights - 75% or moreOE
    IIF 6 - Right to appoint or remove directorsOE
    IIF 6 - Ownership of shares – 75% or moreOE
  • 14
    icon of address Rose Court Rye Common Lane, Crondall, Farnham, Surrey
    Active Corporate (2 parents)
    Equity (Company account)
    300 GBP2024-06-30
    Officer
    icon of calendar 2013-09-02 ~ now
    IIF 25 - Director → ME
    Person with significant control
    icon of calendar 2017-06-12 ~ now
    IIF 7 - Right to appoint or remove directorsOE
    IIF 7 - Ownership of shares – 75% or moreOE
    IIF 7 - Ownership of voting rights - 75% or moreOE
  • 15
    icon of address Rose Court Rye Common Lane, Farnham, Surrey, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    -19,047 GBP2024-03-31
    Officer
    icon of calendar 2023-01-12 ~ now
    IIF 19 - Director → ME
  • 16
    icon of address Rose Court Rye Common Lane, Crondall, Farnham, Surrey
    Active Corporate (3 parents)
    Equity (Company account)
    -13,923 GBP2024-03-31
    Officer
    icon of calendar 2010-03-10 ~ now
    IIF 29 - Director → ME
  • 17
    icon of address Rose Court Rye Common Lane, Crondall, Farnham, Surrey, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2017-08-31 ~ dissolved
    IIF 23 - Director → ME
    Person with significant control
    icon of calendar 2017-08-31 ~ dissolved
    IIF 13 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 13 - Ownership of shares – More than 25% but not more than 50%OE
Ceased 32
  • 1
    icon of address 8 Abbeymede Sixth Avenue, Cosham, Portsmouth, Hampshire
    Active Corporate (1 parent)
    Equity (Company account)
    5,786 GBP2024-12-31
    Officer
    icon of calendar 2002-12-05 ~ 2004-01-29
    IIF 36 - Director → ME
  • 2
    icon of address The Cottage, 55 Dysart Avenue, Drayton, Portsmouth, Hampshire
    Active Corporate (3 parents)
    Equity (Company account)
    0 GBP2024-01-31
    Officer
    icon of calendar 2002-01-22 ~ 2002-11-11
    IIF 54 - Director → ME
  • 3
    icon of address 3 Amberley Mews, Amery Hill, Alton, Hampshire, England
    Active Corporate (5 parents)
    Equity (Company account)
    2,568 GBP2024-09-30
    Officer
    icon of calendar 2002-09-30 ~ 2004-04-28
    IIF 49 - Director → ME
  • 4
    icon of address Aspen Court, 40-42 St. Botolphs Road, Worthing, England
    Active Corporate (5 parents)
    Equity (Company account)
    0 GBP2024-09-30
    Officer
    icon of calendar 2008-09-09 ~ 2012-09-07
    IIF 58 - Director → ME
  • 5
    BRUNEL CLOSE RESIDENTS LIMITED - 2010-06-23
    icon of address 38 London Street, Basingstoke, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2002-02-12 ~ 2008-02-28
    IIF 61 - Director → ME
  • 6
    icon of address The Cottage 55 Dysart Avenue, Drayton, Portsmouth, Hampshire
    Active Corporate (4 parents)
    Equity (Company account)
    2,486 GBP2024-03-31
    Officer
    icon of calendar 2003-07-01 ~ 2005-03-16
    IIF 34 - Director → ME
  • 7
    SLIDELAKE LIMITED - 1989-02-03
    icon of address 22b Weston Park Road, Plymouth, England
    Active Corporate (7 parents)
    Equity (Company account)
    11 GBP2025-03-31
    Officer
    icon of calendar 1995-09-14 ~ 1998-05-18
    IIF 33 - Director → ME
  • 8
    icon of address 2 Old Bath Road, Newbury, Berkshire
    Active Corporate (2 parents)
    Net Assets/Liabilities (Company account)
    2,082 GBP2024-08-31
    Officer
    icon of calendar 2003-06-18 ~ 2004-08-23
    IIF 57 - Director → ME
  • 9
    icon of address 2 Hills Road, Cambridge, Cambridgeshire, United Kingdom
    Active Corporate (5 parents)
    Equity (Company account)
    0 GBP2024-06-30
    Officer
    icon of calendar 2005-04-28 ~ 2006-11-01
    IIF 53 - Director → ME
  • 10
    icon of address 16a Kingswood, Kings Ride, Ascot, Berkshire, England
    Active Corporate (4 parents)
    Officer
    icon of calendar 2002-01-17 ~ 2004-02-01
    IIF 60 - Director → ME
  • 11
    icon of address Queensway House, 11 Queensway, New Milton, Hampshire, England
    Active Corporate (1 parent)
    Equity (Company account)
    0 GBP2024-12-31
    Officer
    icon of calendar 2004-12-01 ~ 2006-07-31
    IIF 62 - Director → ME
  • 12
    icon of address Flat 5 Empress House, 173 Staines Road West, Sunbury-on-thames, Middlesex, England
    Active Corporate (7 parents)
    Equity (Company account)
    2,924 GBP2024-03-31
    Officer
    icon of calendar 2015-01-26 ~ 2016-03-01
    IIF 35 - Director → ME
  • 13
    icon of address Malvern Tregye Road, Carnon Downs, Truro, Cornwall
    Active Corporate (8 parents)
    Officer
    icon of calendar 2003-06-12 ~ 2004-10-27
    IIF 43 - Director → ME
  • 14
    icon of address Rose Court Rye Common Lane, Crondall, Farnham, Surrey
    Active Corporate (3 parents)
    Equity (Company account)
    -8,099 GBP2024-03-31
    Person with significant control
    icon of calendar 2016-10-06 ~ 2021-08-05
    IIF 11 - Ownership of voting rights - 75% or more OE
    IIF 11 - Right to appoint or remove directors OE
    IIF 11 - Ownership of shares – 75% or more OE
  • 15
    icon of address 2 Carpenters Close, Woodley, Reading, Berkshire, England
    Active Corporate (8 parents)
    Equity (Company account)
    12 GBP2024-11-30
    Officer
    icon of calendar 2001-11-20 ~ 2002-09-04
    IIF 47 - Director → ME
  • 16
    icon of address 3 Brittingham House, Orchard Street, Crawley, England
    Active Corporate (2 parents)
    Equity (Company account)
    23 GBP2025-04-30
    Officer
    icon of calendar 2002-08-01 ~ 2003-05-02
    IIF 59 - Director → ME
  • 17
    icon of address 3 Michaels Chase, Derby Road Caversham, Reading, Berkshire
    Active Corporate (4 parents)
    Equity (Company account)
    22,032 GBP2024-02-28
    Officer
    icon of calendar 2004-02-04 ~ 2005-02-07
    IIF 56 - Director → ME
  • 18
    icon of address Crondall House, Woodhill Lane Long Sutton, Hook, Hampshire
    Active Corporate (3 parents)
    Equity (Company account)
    4,928 GBP2024-02-28
    Officer
    icon of calendar 1998-08-12 ~ 2000-06-23
    IIF 51 - Director → ME
  • 19
    icon of address 223 South Coast Road, Peacehaven, East Sussex
    Active Corporate (3 parents)
    Officer
    icon of calendar 2006-08-10 ~ 2008-02-04
    IIF 63 - Director → ME
  • 20
    icon of address 1 Andromeda House, Calleva Park, Aldermaston, Berkshire
    Active Corporate (2 parents)
    Equity (Company account)
    92,386 GBP2024-09-30
    Officer
    icon of calendar 2002-10-13 ~ 2005-03-31
    IIF 37 - Director → ME
  • 21
    PARK HOUSE AND COURTENAY HOUSE RESIDENTS LIMITED - 2006-01-31
    icon of address 345a Torquay Road, Paignton, Devon, England
    Active Corporate (4 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    1 GBP2024-12-31
    Officer
    icon of calendar 2005-11-01 ~ 2009-01-06
    IIF 42 - Director → ME
  • 22
    icon of address 55 Dysart Avenue, Portsmouth, England
    Active Corporate (3 parents)
    Equity (Company account)
    0 GBP2024-02-28
    Officer
    icon of calendar 2004-04-20 ~ 2005-07-29
    IIF 50 - Director → ME
  • 23
    icon of address Stonemead House, 95 London Road, Croydon, Surrey, United Kingdom
    Active Corporate (4 parents)
    Net Assets/Liabilities (Company account)
    -719 GBP2024-06-30
    Officer
    icon of calendar 2004-02-04 ~ 2006-07-05
    IIF 46 - Director → ME
  • 24
    icon of address 3 Riverhill Mews, Worcester Park
    Active Corporate (7 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    1,701 GBP2025-03-31
    Officer
    icon of calendar 2004-11-24 ~ 2006-06-19
    IIF 45 - Director → ME
  • 25
    icon of address Rose Court Rye Common Lane, Crondall, Farnham, Surrey
    Active Corporate (3 parents)
    Equity (Company account)
    -13,923 GBP2024-03-31
    Person with significant control
    icon of calendar 2017-03-10 ~ 2018-03-29
    IIF 5 - Ownership of shares – 75% or more OE
  • 26
    icon of address 2 Westfield Business Park Barns Ground, Kenn, Clevedon, England
    Active Corporate (3 parents)
    Equity (Company account)
    7,157 GBP2024-04-30
    Officer
    icon of calendar 2004-04-07 ~ 2005-01-31
    IIF 52 - Director → ME
  • 27
    icon of address Brooklyn, Occupation Lane, Fareham, England
    Active Corporate (3 parents)
    Equity (Company account)
    0 GBP2024-04-30
    Officer
    icon of calendar 2002-08-01 ~ 2004-01-07
    IIF 55 - Director → ME
  • 28
    icon of address 2 Chartland House, Old Station Approach, Leatherhead, Surrey, England
    Active Corporate (2 parents)
    Net Assets/Liabilities (Company account)
    0 GBP2025-01-31
    Officer
    icon of calendar 2003-01-28 ~ 2004-06-11
    IIF 38 - Director → ME
    icon of calendar 2021-03-17 ~ 2022-01-31
    IIF 22 - Director → ME
    icon of calendar 2004-09-20 ~ 2021-01-19
    IIF 64 - Secretary → ME
    icon of calendar 2021-03-17 ~ 2022-01-31
    IIF 65 - Secretary → ME
    Person with significant control
    icon of calendar 2017-01-28 ~ 2022-01-31
    IIF 15 - Ownership of voting rights - 75% or more OE
    IIF 15 - Right to appoint or remove directors OE
  • 29
    MILLSIDE MEWS RESIDENTS LIMITED - 2003-05-01
    icon of address 9 Warner Mews, Botley, Southampton, England
    Active Corporate (10 parents)
    Officer
    icon of calendar 2001-02-02 ~ 2003-02-12
    IIF 41 - Director → ME
  • 30
    icon of address 4 Drummond Court Prospect Place, Hythe, Southampton, England
    Active Corporate (7 parents)
    Equity (Company account)
    17,049 GBP2024-06-30
    Officer
    icon of calendar 2000-06-27 ~ 2003-07-01
    IIF 44 - Director → ME
  • 31
    icon of address A2 Yeoman Gate, Yeoman Way, Worthing, West Sussex
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 2003-11-05 ~ 2018-12-14
    IIF 48 - Director → ME
  • 32
    icon of address 4a Quarry Street, Guildford, Surrey, England
    Active Corporate (4 parents)
    Equity (Company account)
    9,771 GBP2024-02-29
    Officer
    icon of calendar 2020-08-13 ~ 2022-09-01
    IIF 21 - Director → ME
    Person with significant control
    icon of calendar 2020-08-13 ~ 2022-09-01
    IIF 14 - Ownership of shares – 75% or more OE
    IIF 14 - Ownership of voting rights - 75% or more OE
    IIF 14 - Right to appoint or remove directors OE

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 12 November 2025 and licensed under the Open Government Licence v3.0.