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 Paul Whetton

    Related profiles found in government register
  • Mr John Paul Whetton
    British born in February 1989

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 11, Beech Avenue, Alvaston, Derby, DE24 0DY, United Kingdom

      IIF 1
    • icon of address 5 Prospect Place, Millennium Way, Pride Park, Derby, DE24 8HG, United Kingdom

      IIF 2
    • icon of address Mmc Consult, 16a Enterprise Business Park, Prime Park Way, Derby, DE1 3QB, United Kingdom

      IIF 3
    • icon of address Patricia House, Melbourne Business Court, Pride Park, Derby, DE24 8LZ, United Kingdom

      IIF 4
    • icon of address 1-2 Basford House, Derby Road, Heanor, DE75 7QL, England

      IIF 5 IIF 6
    • icon of address Office 55, Zenith House, Highlands Road, Shirley, Solihull, B90 4PD, United Kingdom

      IIF 7 IIF 8
  • Mr John Whetton
    British born in February 1989

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 1-2 Basford House, Derby Road, Heanor, DE75 7QL, England

      IIF 9
    • icon of address Kln Accountancy Services, 1-2 Basford House, Derby Road, Heanor, DE75 7QL, United Kingdom

      IIF 10
  • John Whetton
    British born in February 1989

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Kln Accountancy Services Limited, Unit 1-2 Basford House, Derby Road, Heanor, DE75 7QL, United Kingdom

      IIF 11 IIF 12
  • Mr John Paul Whetton
    British born in February 1989

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 16a, Prime Park Way, Derby, DE1 3QB, England

      IIF 13
    • icon of address 1-2 Basford House, 1-2 Basford House, Heanor, Heanor, DE75 7QL, United Kingdom

      IIF 14
    • icon of address 1-2 Basford House, Derby Road, Heanor, DE75 7QL, England

      IIF 15 IIF 16 IIF 17
    • icon of address 1-2 Basford House, Derby Road, Heanor, Heanor, DE75 7QL, United Kingdom

      IIF 21
  • Whetton, John Paul
    British business operations facilitator born in February 1989

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Suite 7, Croft House, 51 Ashbourne Road, Derby, DE22 3FS, England

      IIF 22
  • Whetton, John Paul
    British director born in February 1989

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 5 Prospect Place, Millennium Way, Pride Park, Derby, DE24 8HG, United Kingdom

      IIF 23
    • icon of address Mmc Consult, 16a Enterprise Business Park, Prime Park Way, Derby, DE1 3QB, United Kingdom

      IIF 24
    • icon of address 1-2 Basford House, Derby Road, Heanor, DE75 7QL, England

      IIF 25 IIF 26 IIF 27
    • icon of address Office 55, Zenith House, Highlands Road, Shirley, Solihull, West Midlands, B90 4PD, United Kingdom

      IIF 28 IIF 29
  • Whetton, John Paul
    British founder born in February 1989

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Patricia House, Melbourne Business Court, Pride Park, Derby, DE24 8LZ, United Kingdom

      IIF 30
  • Whetton, John Paul
    British freelance freestyle footballer born in February 1989

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 11, Beech Avenue, Alvaston, Derby, DE24 0DY, United Kingdom

      IIF 31
  • Whetton, John Paul
    British managing director born in February 1989

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 1-2 Basford House, Derby Road, Heanor, DE75 7QL, England

      IIF 32
  • Whetton, John Paul
    British sports event organiser born in February 1989

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 11, Beech Avenue, Alvaston, Derby, DE24 0DY, United Kingdom

      IIF 33
  • Whetton, John
    British director born in February 1989

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Kln Accountancy Services, 1-2 Basford House, Derby Road, Heanor, DE75 7QL, United Kingdom

      IIF 34
    • icon of address Kln Accountancy Services Limited, Unit 1-2 Basford House, Derby Road, Heanor, DE75 7QL, United Kingdom

      IIF 35 IIF 36 IIF 37
  • John Whetton
    British born in February 1989

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 1-2 Basford House, Derby Road, Heanor, DE75 7QL, England

      IIF 38
  • Mr Paul John Whetton
    British born in February 1989

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 1-2 Basford House, Derby Road, Heanor, DE75 7QL, England

      IIF 39
  • Whetton, John Paul
    British business operations facilitator born in February 1989

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 1-2 Basford House, Derby Road, Heanor, DE75 7QL, England

      IIF 40 IIF 41
  • Whetton, John Paul
    British director born in February 1989

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 16a Enterprise Business Park, Prime Parkway, Derby, DE1 3QB, United Kingdom

      IIF 42
    • icon of address 1-2 Basford House, 1-2 Basford House, Heanor, Heanor, DE75 7QL, United Kingdom

      IIF 43
    • icon of address 1-2 Basford House, Derby Road, Heanor, DE75 7QL, England

      IIF 44 IIF 45 IIF 46
    • icon of address 1-2 Basford House, Derby Road, Heanor, Heanor, DE75 7QL, United Kingdom

      IIF 49
  • Whetton, John
    English director born in January 1989

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 1-2 Basford House, Derby Road, Heanor, DE75 7QL, England

      IIF 50
  • Whetton, John Paul

    Registered addresses and corresponding companies
    • icon of address 16-18, Belvedere Road, Burton, DE13 0RE, United Kingdom

      IIF 51
child relation
Offspring entities and appointments
Active 24
  • 1
    icon of address 1-2 Basford House Derby Road, Heanor, England
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2024-09-30
    Officer
    icon of calendar 2021-09-01 ~ now
    IIF 45 - Director → ME
    Person with significant control
    icon of calendar 2021-09-01 ~ now
    IIF 17 - Ownership of voting rights - 75% or moreOE
    IIF 17 - Ownership of shares – 75% or moreOE
    IIF 17 - Right to appoint or remove directorsOE
  • 2
    icon of address 1-2 Basford House Derby Road, Heanor, Heanor, United Kingdom
    Active Corporate (2 parents)
    Officer
    icon of calendar 2024-01-23 ~ now
    IIF 49 - Director → ME
    Person with significant control
    icon of calendar 2024-01-23 ~ now
    IIF 21 - Right to appoint or remove directorsOE
    IIF 21 - Ownership of voting rights - 75% or moreOE
    IIF 21 - Ownership of shares – 75% or moreOE
  • 3
    icon of address 1-2 Basford House Derby Road, Heanor, England
    Active Corporate (1 parent)
    Equity (Company account)
    -33,081 GBP2021-04-30
    Officer
    icon of calendar 2017-04-26 ~ now
    IIF 40 - Director → ME
    Person with significant control
    icon of calendar 2017-04-26 ~ now
    IIF 13 - Ownership of shares – 75% or moreOE
  • 4
    icon of address Kln Accountancy Services Limited, Unit 1-2 Basford House, Derby Road, Heanor, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-08-20 ~ now
    IIF 37 - Director → ME
    Person with significant control
    icon of calendar 2025-08-20 ~ now
    IIF 11 - Right to appoint or remove directorsOE
    IIF 11 - Ownership of voting rights - 75% or moreOE
    IIF 11 - Ownership of shares – 75% or moreOE
  • 5
    icon of address 1-2 Basford House 1-2 Basford House, Heanor, Heanor, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    198,218 GBP2024-04-30
    Officer
    icon of calendar 2019-10-21 ~ now
    IIF 43 - Director → ME
    icon of calendar 2019-10-21 ~ now
    IIF 51 - Secretary → ME
    Person with significant control
    icon of calendar 2019-10-21 ~ now
    IIF 14 - Ownership of shares – More than 50% but less than 75%OE
    IIF 14 - Ownership of voting rights - 75% or moreOE
    IIF 14 - Right to appoint or remove directorsOE
  • 6
    icon of address 1-2 Basford House Derby Road, Heanor, England
    Active Corporate (2 parents)
    Equity (Company account)
    -97,940 GBP2020-11-30
    Officer
    icon of calendar 2023-03-09 ~ now
    IIF 50 - Director → ME
    Person with significant control
    icon of calendar 2018-11-05 ~ now
    IIF 9 - Right to appoint or remove directorsOE
    IIF 9 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 9 - Ownership of shares – More than 50% but less than 75%OE
  • 7
    icon of address Kln Accountancy Services Limited, Unit 1-2 Basford House, Derby Road, Heanor, United Kingdom
    Active Corporate (4 parents)
    Officer
    icon of calendar 2025-09-03 ~ now
    IIF 35 - Director → ME
  • 8
    icon of address 1-2 Basford House Derby Road, Heanor, England
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2024-09-30
    Officer
    icon of calendar 2021-09-01 ~ now
    IIF 47 - Director → ME
    Person with significant control
    icon of calendar 2021-09-01 ~ now
    IIF 19 - Ownership of voting rights - 75% or moreOE
    IIF 19 - Ownership of shares – 75% or moreOE
    IIF 19 - Right to appoint or remove directorsOE
  • 9
    icon of address 1-2 Basford House Derby Road, Heanor, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2024-01-23 ~ now
    IIF 46 - Director → ME
    Person with significant control
    icon of calendar 2024-01-23 ~ now
    IIF 16 - Right to appoint or remove directorsOE
    IIF 16 - Ownership of voting rights - 75% or moreOE
    IIF 16 - Ownership of shares – 75% or moreOE
  • 10
    icon of address Kln Accountancy Services Limited, Unit 1-2 Basford House, Derby Road, Heanor, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-08-20 ~ now
    IIF 36 - Director → ME
    Person with significant control
    icon of calendar 2025-08-20 ~ now
    IIF 12 - Ownership of shares – 75% or moreOE
    IIF 12 - Right to appoint or remove directorsOE
    IIF 12 - Ownership of voting rights - 75% or moreOE
  • 11
    icon of address Mmc Consult 16a Enterprise Business Park, Prime Park Way, Derby, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2021-06-17 ~ dissolved
    IIF 24 - Director → ME
    Person with significant control
    icon of calendar 2021-06-17 ~ dissolved
    IIF 3 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 3 - Ownership of shares – More than 25% but not more than 50%OE
  • 12
    icon of address 11 Beech Avenue, Alvaston, Derby, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    10 GBP2018-07-31
    Officer
    icon of calendar 2017-07-03 ~ dissolved
    IIF 33 - Director → ME
    Person with significant control
    icon of calendar 2017-07-03 ~ dissolved
    IIF 1 - Ownership of shares – 75% or moreOE
  • 13
    icon of address 1-2 Basford House Derby Road, Heanor, England
    Active Corporate (1 parent)
    Equity (Company account)
    1,000 GBP2023-11-30
    Officer
    icon of calendar 2022-11-03 ~ now
    IIF 42 - Director → ME
    Person with significant control
    icon of calendar 2022-11-03 ~ now
    IIF 38 - Right to appoint or remove directorsOE
    IIF 38 - Ownership of voting rights - 75% or moreOE
    IIF 38 - Ownership of shares – 75% or moreOE
  • 14
    icon of address 1-2 Basford House Derby Road, Heanor, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2024-01-24 ~ now
    IIF 44 - Director → ME
    Person with significant control
    icon of calendar 2024-01-24 ~ now
    IIF 18 - Ownership of shares – 75% or moreOE
    IIF 18 - Ownership of voting rights - 75% or moreOE
    IIF 18 - Right to appoint or remove directorsOE
  • 15
    icon of address 1-2 Basford House Derby Road, Heanor, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2019-12-09 ~ now
    IIF 27 - Director → ME
  • 16
    icon of address Kln Accountancy Services, 1-2 Basford House, Derby Road, Heanor, United Kingdom
    Active Corporate (3 parents)
    Officer
    icon of calendar 2025-02-28 ~ now
    IIF 34 - Director → ME
    Person with significant control
    icon of calendar 2025-02-28 ~ now
    IIF 10 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 10 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 10 - Right to appoint or remove directorsOE
  • 17
    icon of address 1-2 Basford House Derby Road, Heanor, England
    Active Corporate (1 parent)
    Equity (Company account)
    203,271 GBP2024-04-30
    Officer
    icon of calendar 2021-09-02 ~ now
    IIF 26 - Director → ME
    Person with significant control
    icon of calendar 2021-09-02 ~ now
    IIF 5 - Right to appoint or remove directorsOE
    IIF 5 - Ownership of voting rights - 75% or moreOE
    IIF 5 - Ownership of shares – 75% or moreOE
  • 18
    icon of address 15 Sharmans Cross Road, Solihull, West Midlands
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2024-03-01 ~ dissolved
    IIF 28 - Director → ME
    Person with significant control
    icon of calendar 2024-03-01 ~ dissolved
    IIF 8 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 8 - Ownership of shares – More than 25% but not more than 50%OE
  • 19
    icon of address 15 Sharmans Cross Road, Solihull, West Midlands
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2024-03-01 ~ dissolved
    IIF 29 - Director → ME
    Person with significant control
    icon of calendar 2024-03-01 ~ dissolved
    IIF 7 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 7 - Ownership of shares – More than 25% but not more than 50%OE
  • 20
    icon of address 1-2 Basford House Derby Road, Heanor, England
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2021-03-31
    Officer
    icon of calendar 2018-03-06 ~ now
    IIF 41 - Director → ME
    Person with significant control
    icon of calendar 2019-10-01 ~ now
    IIF 15 - Ownership of shares – More than 50% but less than 75%OE
  • 21
    icon of address 1-2 Basford House Derby Road, Heanor, England
    Active Corporate (2 parents)
    Equity (Company account)
    100 GBP2024-06-30
    Officer
    icon of calendar 2022-06-30 ~ now
    IIF 25 - Director → ME
    Person with significant control
    icon of calendar 2022-06-30 ~ now
    IIF 6 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 6 - Ownership of shares – More than 25% but not more than 50%OE
  • 22
    icon of address 1-2 Basford House Derby Road, Heanor, England
    Active Corporate (1 parent)
    Equity (Company account)
    -6,098 GBP2021-04-30
    Officer
    icon of calendar 2015-04-15 ~ now
    IIF 32 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 39 - Ownership of shares – 75% or moreOE
  • 23
    icon of address 5 Prospect Place Millennium Way, Pride Park, Derby, United Kingdom
    Dissolved Corporate (3 parents)
    Equity (Company account)
    100 GBP2019-03-31
    Officer
    icon of calendar 2018-03-07 ~ dissolved
    IIF 23 - Director → ME
    Person with significant control
    icon of calendar 2018-03-07 ~ dissolved
    IIF 2 - Ownership of shares – More than 25% but not more than 50%OE
  • 24
    icon of address 1-2 Basford House Derby Road, Heanor, England
    Active Corporate (2 parents)
    Equity (Company account)
    1,122,109 GBP2024-01-31
    Officer
    icon of calendar 2024-04-25 ~ now
    IIF 48 - Director → ME
    Person with significant control
    icon of calendar 2025-08-13 ~ now
    IIF 20 - Right to appoint or remove directorsOE
    IIF 20 - Ownership of voting rights - 75% or moreOE
    IIF 20 - Ownership of shares – 75% or moreOE
Ceased 3
  • 1
    icon of address 1-2 Basford House Derby Road, Heanor, England
    Active Corporate (2 parents)
    Equity (Company account)
    -97,940 GBP2020-11-30
    Officer
    icon of calendar 2018-11-05 ~ 2022-07-13
    IIF 22 - Director → ME
  • 2
    icon of address Unit 4 Melbourne Court, Pride Park, Derby, Derbyshire
    Active Corporate (1 parent)
    Equity (Company account)
    4,220,914 GBP2023-12-31
    Officer
    icon of calendar 2019-11-19 ~ 2020-10-28
    IIF 30 - Director → ME
    Person with significant control
    icon of calendar 2019-11-19 ~ 2020-10-28
    IIF 4 - Right to appoint or remove directors OE
    IIF 4 - Ownership of voting rights - 75% or more OE
    IIF 4 - Ownership of shares – 75% or more OE
  • 3
    icon of address 344 Braunstone Lane, Leicester
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-07-10 ~ 2013-07-23
    IIF 31 - 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 16 October 2025 and licensed under the Open Government Licence v3.0.