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

Whittle, Paul John

    Related profiles found in government register
  • Whittle, Paul John
    British accountant born in December 1949

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Bounds Farm Hungerdown Lane, Ardleigh, Colchester, Essex, CO7 7LZ

      IIF 1
    • icon of address Stone Street, Hadleigh, Ipswich, Suffolk, IP7 6DN

      IIF 2
    • icon of address Supreme Petfoods, Stone Street, Hadleigh, Ipswich, IP7 6DN, England

      IIF 3
  • Whittle, Paul John
    British chartere accountant born in December 1949

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Bounds Farm, Hungerdown Lane, Ardleigh, Colchester, Essex, CO7 7LZ, England

      IIF 4
  • Whittle, Paul John
    British chartered accountant born in December 1949

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Bounds Farm, Hungerdown Lane, Ardleigh, Colchester, CO7 7LZ, England

      IIF 5
    • icon of address Bounds Farm Hungerdown Lane, Ardleigh, Colchester, Essex, CO7 7LZ

      IIF 6 IIF 7
    • icon of address Bounds Farm, Hungerdown Lane, Ardleigh, Colchester, Essex, CO7 7LZ, United Kingdom

      IIF 8 IIF 9 IIF 10
  • Whittle, Paul John
    British director born in December 1949

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Flat 3 Acland House, 27 Alan Way, Colchester, CO3 4LF, England

      IIF 11
  • Whittle, Paul John
    British retired accountant born in December 1949

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Bounds Farm, Hungerdown Lane, Ardleigh, Colchester, Essex, CO7 7LZ, United Kingdom

      IIF 12
  • Whittle, Paul John
    born in December 1949

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Bounds Farm, Hungerdown Lane, Ardleigh, Colchester, Essex, CO7 7LZ

      IIF 13
  • Mr Paul John Whittle
    British born in December 1949

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Bounds Farm, Hungerdown Lane, Ardleigh, Colchester, CO7 7LZ

      IIF 14
    • icon of address Bounds Farm, Hungerdown Lane, Ardleigh, Colchester, Essex, CO7 7LZ, United Kingdom

      IIF 15
    • icon of address Flat 3 Acland House, 27 Alan Way, Colchester, CO3 4LF, England

      IIF 16
    • icon of address Townshend, House, Crown Road, Norwich, NR1 3DT

      IIF 17
  • Whittle, Paul John
    British

    Registered addresses and corresponding companies
  • Whittle, Paul John
    British accountant

    Registered addresses and corresponding companies
    • icon of address Bounds Farm Hungerdown Lane, Ardleigh, Colchester, Essex, CO7 7LZ

      IIF 22
  • Whittle, Paul John
    British chartered accountant

    Registered addresses and corresponding companies
    • icon of address Bounds Farm Hungerdown Lane, Ardleigh, Colchester, Essex, CO7 7LZ

      IIF 23 IIF 24
child relation
Offspring entities and appointments
Active 5
  • 1
    icon of address Townshend House, Crown Road, Norwich
    Dissolved Corporate (1 parent)
    Profit/Loss (Company account)
    26,211 GBP2018-04-01 ~ 2019-03-31
    Officer
    icon of calendar 2017-02-23 ~ dissolved
    IIF 9 - Director → ME
    icon of calendar 2003-01-07 ~ dissolved
    IIF 19 - Secretary → ME
  • 2
    icon of address C/o Whittle & Co Century House South, North Station Road, Colchester, Essex
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2002-06-24 ~ dissolved
    IIF 18 - Secretary → ME
  • 3
    icon of address Bounds Farm Hungerdown Lane, Ardleigh, Colchester, Essex, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    6,548 GBP2018-04-30
    Officer
    icon of calendar 2015-04-16 ~ dissolved
    IIF 10 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 15 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 15 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 4
    PLOUGH LANE PROPERTIES LIMITED - 1993-09-13
    icon of address Townshend House, Crown Road, Norwich
    Dissolved Corporate (2 parents)
    Equity (Company account)
    476,199 GBP2018-03-31
    Officer
    icon of calendar 2006-05-17 ~ dissolved
    IIF 1 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 17 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 17 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 5
    icon of address Bounds Farm Hungerdown Lane, Ardleigh, Colchester
    Dissolved Corporate (2 parents)
    Profit/Loss (Company account)
    621 GBP2019-01-01 ~ 2019-12-31
    Officer
    icon of calendar 2009-12-15 ~ dissolved
    IIF 4 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 14 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 14 - Ownership of voting rights - More than 25% but not more than 50%OE
Ceased 11
  • 1
    icon of address Flat 3, Acland House, Alan Way, Colchester, England
    Active Corporate (2 parents)
    Equity (Company account)
    4 GBP2024-03-31
    Officer
    icon of calendar 2018-03-12 ~ 2019-10-06
    IIF 11 - Director → ME
    Person with significant control
    icon of calendar 2018-03-12 ~ 2019-05-07
    IIF 16 - Ownership of shares – 75% or more OE
    IIF 16 - Ownership of voting rights - 75% or more OE
    IIF 16 - Right to appoint or remove directors OE
  • 2
    ECOTECH PRODUCTS LIMITED - 2006-04-03
    ECOTECH MANUFACTURING LIMITED - 1993-04-21
    icon of address Glebe Cottage, Minstead, Lyndhurst, England
    Active Corporate (1 parent)
    Equity (Company account)
    -4,254 GBP2024-03-31
    Officer
    icon of calendar 2017-11-02 ~ 2021-01-04
    IIF 5 - Director → ME
    icon of calendar 2003-01-07 ~ 2021-01-04
    IIF 20 - Secretary → ME
  • 3
    icon of address Walcotts Hall Coggeshall Road, Great Tey, Colchester, Essex
    Active Corporate (11 parents)
    Officer
    icon of calendar 2015-12-03 ~ 2018-07-31
    IIF 12 - Director → ME
  • 4
    icon of address 1 Giltspur Street, London
    Active Corporate (4 parents)
    Equity (Company account)
    -9,417,522 GBP2024-05-31
    Officer
    icon of calendar 2016-05-23 ~ 2018-11-01
    IIF 8 - Director → ME
  • 5
    icon of address Avon House, 19 Stanwell Road, Penarth, Cardiff
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2003-12-02 ~ 2011-07-21
    IIF 22 - Secretary → ME
  • 6
    WHITTLE & PARTNERS LLP - 2022-10-06
    icon of address Tower House, Lucy Tower Street, Lincoln, England
    Active Corporate (10 parents)
    Officer
    icon of calendar 2009-03-19 ~ 2015-04-30
    IIF 13 - LLP Designated Member → ME
  • 7
    icon of address Supreme Petfoods Stone Street, Hadleigh, Ipswich, England
    Active Corporate (4 parents, 1 offspring)
    Profit/Loss (Company account)
    521,057 GBP2023-07-31 ~ 2024-07-28
    Officer
    icon of calendar 2008-09-25 ~ 2022-01-03
    IIF 3 - Director → ME
  • 8
    AUDIO VISUAL CARDS LIMITED - 1983-05-13
    icon of address Stone Street, Hadleigh, Ipswich, Suffolk
    Active Corporate (5 parents, 1 offspring)
    Equity (Company account)
    9,355,265 GBP2024-07-28
    Officer
    icon of calendar 2006-06-28 ~ 2022-01-03
    IIF 2 - Director → ME
  • 9
    icon of address Jupiter House Warley Hill Business Park, The Drive, Brentwood, Essex
    Liquidation Corporate (2 parents)
    Officer
    icon of calendar 1994-11-22 ~ 1995-03-01
    IIF 21 - Secretary → ME
  • 10
    icon of address The Hay Barns Home Farm Drive, Upton, Banbury, Oxfordshire
    Active Corporate (11 parents)
    Officer
    icon of calendar 2008-05-14 ~ 2017-10-02
    IIF 7 - Director → ME
    icon of calendar 2008-05-14 ~ 2017-10-02
    IIF 23 - Secretary → ME
  • 11
    icon of address Oak House, 10 Brook Street, Wivenhoe, Colchester, Essex
    Active Corporate (2 parents)
    Equity (Company account)
    35,125 GBP2024-12-31
    Officer
    icon of calendar 1994-05-10 ~ 2004-11-01
    IIF 6 - Director → ME
    icon of calendar 1994-05-10 ~ 2004-11-01
    IIF 24 - Secretary → 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.