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

Whitelock, John Sydenham

    Related profiles found in government register
  • Whitelock, John Sydenham
    British builder born in September 1949

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 1 Trinity, 161 Old Christchurch Road, Bournemouth, BH1 1JU, England

      IIF 1 IIF 2
    • icon of address 1 Trinity, 161 Old Christchurch Road, Bournemouth, BH1 1JU, United Kingdom

      IIF 3
    • icon of address 310 Bournemouth Road, Parkstone, Poole, Dorset, BH14 9AR

      IIF 4 IIF 5 IIF 6
    • icon of address 310, Bournemouth Road, Parkstone, Poole, Dorset, BH14 9AR, United Kingdom

      IIF 7
    • icon of address 310, Bournemouth Road, Poole, Dorset, BH14 9AR, United Kingdom

      IIF 8
    • icon of address The Whitelock Group, 310 Bournemouth Road, Poole, Dorset, BH14 9AR, United Kingdom

      IIF 9
    • icon of address Whitelock Investments Limited, 310 Bournemouth Road, Poole, Dorset, BH14 9AR, United Kingdom

      IIF 10
  • Whitelock, John Sydenham
    British building contractor born in September 1949

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 310 Bournemouth Road, Parkstone, Poole, Dorset, BH14 9AR

      IIF 11
    • icon of address Bowers Farm, Holt, Wimborne, Dorset, BH21 7DL

      IIF 12
  • Whitelock, John Sydenham
    British company director born in September 1949

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Whitelock, John Sydenham
    British director born in September 1949

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 13, The Cuttings, Parkstone, Poole, Dorset, BH14 8FL

      IIF 19
    • icon of address 310 Bournemouth Road, Parkstone, Poole, Dorset, BH14 9AR

      IIF 20
    • icon of address 310, Bournemouth Road, Parkstone, Poole, Dorset, BH14 9AR, United Kingdom

      IIF 21
    • icon of address Bowers Farm, Holt, Wimborne, Dorset, BH21 7DL

      IIF 22
  • Whitelock, John Sydenham
    British managing director born in September 1949

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 310, Bournemouth Road, Parkstone, Poole, Dorset, BH14 9AR

      IIF 23 IIF 24
    • icon of address Bowers Farm, Holt, Wimborne, Dorset, BH21 7DL

      IIF 25
  • Whitelock, John Sydenham
    British property developer born in September 1949

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 310 Bournemouth Road, Parkstone Poole, Dorset, BH14 9AR

      IIF 26
  • Whitelock, Josh Sydenham Kennedy
    British director born in June 1988

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 1 Trinity, 161 Old Christchurch Road, Bournemouth, BH1 1JU, England

      IIF 27 IIF 28
    • icon of address 1 Trinity, 161 Old Christchurch Road, Bournemouth, BH1 1JU, United Kingdom

      IIF 29
  • Whitelock, Josh Sydenham Kennedy
    British company director born in July 1988

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 310, Bournemouth Road, Parkstone, Poole, Dorset, BH14 9AR

      IIF 30
    • icon of address 310, Bournemouth Road, Parkstone, Poole, Dorset, BH14 9AR, United Kingdom

      IIF 31 IIF 32
  • Whitelock, John Sydenham
    British building contractor born in September 1949

    Registered addresses and corresponding companies
    • icon of address 27 Lakeside Road, Branksome Park, Poole, Dorset, BH13 6LS

      IIF 33 IIF 34
  • Whitelock, John Sydenham
    British company director born in September 1949

    Registered addresses and corresponding companies
  • Whitelock, John Sydenham
    British property developer born in September 1949

    Registered addresses and corresponding companies
    • icon of address Wigbeth House Farm, Horton Road, Horton Wimborne, Dorset, BH21 7JH

      IIF 41
  • Whitelock, John Sydenham
    British

    Registered addresses and corresponding companies
    • icon of address Bowers Farm, Holt, Wimborne, Dorset, BH21 7DL

      IIF 42
  • Mr John Sydenham Whitelock
    British born in September 1949

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 1 Trinity, 161 Old Christchurch Road, Bournemouth, BH1 1JU, England

      IIF 43 IIF 44
    • icon of address 1 Trinity, 161 Old Christchurch Road, Bournemouth, BH1 1JU, United Kingdom

      IIF 45
    • icon of address 308-310, Bournemouth Road, Parkstone, Poole, Dorset, BH14 9AR, United Kingdom

      IIF 46
    • icon of address 308-310, Bournemouth Road, Poole, Dorset, BH14 9AR, United Kingdom

      IIF 47
    • icon of address 310, Bournemouth Road, Parkstone, Poole, Dorset, BH14 9AR

      IIF 48
    • icon of address 310, Bournemouth Road, Parkstone, Poole, Dorset, BH14 9AR, United Kingdom

      IIF 49 IIF 50 IIF 51
    • icon of address The Whitelock Group, 310 Bournemouth Road, Poole, Dorset, BH14 9AR, United Kingdom

      IIF 53
  • Whitelock, Josh Sydenham Kennedy
    British company director born in July 1988

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 310, Bournemouth Road, Poole, BH14 9AR, England

      IIF 54
  • Whitelock, John Sydenham

    Registered addresses and corresponding companies
    • icon of address Bowers Farm, Holt, Wimborne, Dorset, BH21 7DL

      IIF 55
  • Mr John Sydenham Whitelock
    British born in September 1949

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 310, Bournemouth Road, Parkstone, Poole, Dorset, BH14 9AR, United Kingdom

      IIF 56
  • Mr Josh Sydenham Kennedy Whitelock
    British born in June 1988

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 1 Trinity, 161 Old Christchurch Road, Bournemouth, BH1 1JU, England

      IIF 57 IIF 58
    • icon of address 1 Trinity, 161 Old Christchurch Road, Bournemouth, BH1 1JU, United Kingdom

      IIF 59
  • Mr Josh Sydenham Kennedy Whitelock
    British born in July 1988

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 310, Bournemouth Road, Poole, BH14 9AR, England

      IIF 60
child relation
Offspring entities and appointments
Active 11
  • 1
    WHITELOCK & COMPANY - 1996-05-02
    icon of address 310 Bournemouth Road, Parkstone Poole, Dorset
    Active Corporate (2 parents, 1 offspring)
    Profit/Loss (Company account)
    152,066 GBP2023-01-01 ~ 2023-12-31
    Officer
    icon of calendar ~ now
    IIF 26 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 56 - Ownership of shares – 75% or moreOE
    IIF 56 - Ownership of voting rights - 75% or moreOE
    IIF 56 - Right to appoint or remove directorsOE
  • 2
    icon of address Midland House, 2 Poole Road, Bournemouth, Dorset, United Kingdom
    Active Corporate (2 parents)
    Officer
    icon of calendar 2011-02-14 ~ now
    IIF 21 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 47 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 47 - Ownership of voting rights - 75% or moreOE
    IIF 47 - Right to appoint or remove directorsOE
  • 3
    ELLERSLIE CHAMBERS (BOURNEMOUTH) LIMITED - 1998-02-05
    icon of address 310 Bournemouth Road, Parkstone, Poole, Dorset
    Active Corporate (3 parents)
    Profit/Loss (Company account)
    342,149 GBP2023-01-01 ~ 2023-12-31
    Officer
    icon of calendar ~ now
    IIF 6 - Director → ME
    icon of calendar 2018-07-06 ~ now
    IIF 30 - Director → ME
  • 4
    icon of address Uppington Farm, Hinton Martell, Wimborne, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-03-17 ~ now
    IIF 54 - Director → ME
    Person with significant control
    icon of calendar 2025-03-17 ~ now
    IIF 60 - Ownership of shares – 75% or moreOE
    IIF 60 - Ownership of voting rights - 75% or moreOE
    IIF 60 - Right to appoint or remove directorsOE
  • 5
    icon of address C/o Grant Thornton Uk Llp, 30 Finsbury Square, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar ~ dissolved
    IIF 12 - Director → ME
  • 6
    icon of address 310 Bournemouth Road, Parkstone, Poole, Dorset
    Active Corporate (2 parents)
    Profit/Loss (Company account)
    271,077 GBP2023-01-01 ~ 2023-12-31
    Officer
    icon of calendar ~ now
    IIF 4 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 50 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 50 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 7
    icon of address 310 Bournemouth Road, Parkstone, Poole, Dorset
    Active Corporate (3 parents)
    Officer
    icon of calendar ~ now
    IIF 11 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 46 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 46 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 8
    icon of address 310 Bournemouth Road, Parkstone
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2010-03-09 ~ dissolved
    IIF 24 - Director → ME
  • 9
    icon of address 310 Bournemouth Road, Parkstone, Poole, Dorset
    Active Corporate (3 parents)
    Officer
    icon of calendar ~ now
    IIF 7 - Director → ME
    icon of calendar 2024-08-30 ~ now
    IIF 31 - Director → ME
  • 10
    icon of address 310 Bournemouth Road, Parkstone, Poole, Dorset
    Active Corporate (2 parents)
    Equity (Company account)
    5,826,969 GBP2023-12-31
    Officer
    icon of calendar 1996-05-02 ~ now
    IIF 20 - Director → ME
    icon of calendar 2018-07-06 ~ now
    IIF 32 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 49 - Ownership of shares – 75% or moreOE
    IIF 49 - Ownership of voting rights - 75% or moreOE
    IIF 49 - Right to appoint or remove directorsOE
  • 11
    icon of address 310 Bournemouth Road, Parkstone, Poole, Dorset
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    245,828 GBP2023-12-31
    Officer
    icon of calendar ~ now
    IIF 5 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 52 - Ownership of shares – More than 50% but less than 75%OE
    IIF 52 - Ownership of voting rights - More than 50% but less than 75%OE
Ceased 28
  • 1
    PRIVATEMOVE PROPERTY MANAGEMENT LIMITED - 1992-05-29
    icon of address 165 Alder Road, Poole, England
    Active Corporate (2 parents)
    Equity (Company account)
    96 GBP2023-12-31
    Officer
    icon of calendar 1992-05-11 ~ 1994-12-22
    IIF 41 - Director → ME
  • 2
    icon of address Thamesbourne Lodge, Station Road, Bourne End, Buckinghamshire, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    100 GBP2023-12-31
    Officer
    icon of calendar 1991-10-04 ~ 1994-12-12
    IIF 34 - Director → ME
  • 3
    THE PEDIMENTS (POOLE) MANAGEMENT LIMITED - 2004-12-17
    icon of address Foxes Property Management Ltd, 6 Poole Hill, Bournemouth, Dorset
    Active Corporate (6 parents)
    Equity (Company account)
    100 GBP2024-12-31
    Officer
    icon of calendar 2001-07-25 ~ 2009-03-18
    IIF 17 - Director → ME
  • 4
    icon of address Thamesbourne Lodge, Station Road, Bourne End, Buckinghamshire
    Active Corporate (3 parents)
    Equity (Company account)
    100 GBP2023-12-31
    Officer
    icon of calendar 1991-06-06 ~ 1993-12-16
    IIF 33 - Director → ME
  • 5
    icon of address Ha1 1bq Jfm Block & Estate Management, 130 College Road, Harrow, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    190 GBP2018-03-31
    Officer
    icon of calendar 2004-11-10 ~ 2008-05-30
    IIF 25 - Director → ME
  • 6
    icon of address Thamesbourne Lodge, Station Road, Bourne End, Buckinghamshire, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    7 GBP2024-09-28
    Officer
    icon of calendar 2001-05-11 ~ 2002-06-21
    IIF 14 - Director → ME
  • 7
    icon of address C/o Grant Thornton Uk Llp, 30 Finsbury Square, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar ~ 2005-04-18
    IIF 42 - Secretary → ME
  • 8
    icon of address 1 Trinity 161 Old Christchurch Road, Bournemouth, United Kingdom
    Active Corporate (5 parents)
    Equity (Company account)
    0 GBP2024-06-30
    Officer
    icon of calendar 2022-06-07 ~ 2024-09-26
    IIF 29 - Director → ME
    IIF 3 - Director → ME
    Person with significant control
    icon of calendar 2022-06-07 ~ 2024-09-26
    IIF 45 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 45 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 59 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 59 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 9
    icon of address Hawthorn House, 1 Lowther Gardens, Bournemouth, United Kingdom
    Active Corporate (4 parents)
    Officer
    icon of calendar 2000-07-26 ~ 2003-06-30
    IIF 13 - Director → ME
  • 10
    icon of address 5 Highmoor Close, Poole, England
    Active Corporate (6 parents)
    Equity (Company account)
    24,536 GBP2024-05-31
    Officer
    icon of calendar 2008-01-10 ~ 2011-05-11
    IIF 23 - Director → ME
  • 11
    icon of address 310 Bournemouth Road, Parkstone, Poole, Dorset
    Active Corporate (2 parents)
    Profit/Loss (Company account)
    271,077 GBP2023-01-01 ~ 2023-12-31
    Officer
    icon of calendar ~ 2005-03-25
    IIF 55 - Secretary → ME
  • 12
    icon of address 1 Trinity Old Christchurch Road, Bournemouth, England
    Active Corporate (2 parents)
    Equity (Company account)
    18 GBP2024-03-31
    Officer
    icon of calendar 2015-12-17 ~ 2018-09-18
    IIF 10 - Director → ME
  • 13
    icon of address Hawthorn House, 1 Lowther Gardens, Bournemouth, Dorset
    Active Corporate (4 parents)
    Equity (Company account)
    145 GBP2024-12-31
    Officer
    icon of calendar 1999-09-30 ~ 2001-05-29
    IIF 16 - Director → ME
  • 14
    icon of address C/o Rendall & Rittner Limited, 13b St. George Wharf, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    96 GBP2024-12-31
    Officer
    icon of calendar 1993-11-12 ~ 1995-11-21
    IIF 35 - Director → ME
  • 15
    SMARTSPACE PROPERTY MANAGEMENT LIMITED - 1992-08-21
    icon of address Sandbourne Chambers, 328a Wimborne Road, Bournemouth, Dorset
    Active Corporate (4 parents)
    Equity (Company account)
    96 GBP2024-12-31
    Officer
    icon of calendar 1992-08-07 ~ 1994-07-08
    IIF 37 - Director → ME
  • 16
    icon of address Foxes Property Management, 6 Poole Hill, Bournemouth, Dorset
    Active Corporate (3 parents)
    Equity (Company account)
    8 GBP2023-10-31
    Officer
    icon of calendar 1997-06-04 ~ 1998-11-10
    IIF 38 - Director → ME
  • 17
    icon of address Hawthorn House, 1 Lowther Gardens, Bournemouth, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 1996-10-30 ~ 1998-10-05
    IIF 40 - Director → ME
  • 18
    icon of address 1 Trinity 161 Old Christchurch Road, Bournemouth, England
    Active Corporate (3 parents)
    Equity (Company account)
    0 GBP2024-07-31
    Officer
    icon of calendar 2020-06-16 ~ 2022-05-05
    IIF 1 - Director → ME
    IIF 27 - Director → ME
    Person with significant control
    icon of calendar 2020-06-16 ~ 2022-05-05
    IIF 58 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 58 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 44 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 44 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 19
    icon of address Owens And Porter, 328a Wimborne Road, Bournemouth, England
    Active Corporate (3 parents)
    Equity (Company account)
    18 GBP2024-09-30
    Officer
    icon of calendar 1997-04-28 ~ 1999-05-11
    IIF 22 - Director → ME
  • 20
    icon of address 1 Hawthorn House, 1 Lowther Gardens, Bournemouth, England
    Active Corporate (3 parents)
    Equity (Company account)
    240 GBP2023-12-24
    Officer
    icon of calendar 1993-12-02 ~ 1995-08-17
    IIF 36 - Director → ME
  • 21
    icon of address 310 Bournemouth Road, Parkstone, Poole, Dorset
    Active Corporate (3 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ 2023-07-26
    IIF 48 - Ownership of shares – More than 25% but not more than 50% with control over the trustees of a trust OE
    IIF 48 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 22
    icon of address Flat 12 Shipstal, 51 Parkstone Road, Poole, England
    Active Corporate (3 parents)
    Equity (Company account)
    120 GBP2024-05-31
    Officer
    icon of calendar 1994-10-24 ~ 1996-11-12
    IIF 39 - Director → ME
  • 23
    icon of address C/o Foxes Management Limited, 6 Poole Hill, Bournemouth, Dorset
    Active Corporate (4 parents)
    Equity (Company account)
    12 GBP2024-06-30
    Officer
    icon of calendar 2002-01-18 ~ 2007-11-22
    IIF 15 - Director → ME
  • 24
    icon of address 1 Trinity 161 Old Christchurch Road, Bournemouth, Dorset, England
    Active Corporate (7 parents)
    Equity (Company account)
    130 GBP2024-07-31
    Officer
    icon of calendar 2014-05-16 ~ 2017-08-15
    IIF 19 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2019-08-19
    IIF 51 - Ownership of shares – 75% or more OE
    IIF 51 - Ownership of voting rights - 75% or more OE
    IIF 51 - Right to appoint or remove directors OE
  • 25
    icon of address 1 Trinity 161 Old Christchurch Road, Bournemouth, England
    Active Corporate (3 parents)
    Equity (Company account)
    27 GBP2023-05-31
    Officer
    icon of calendar 2017-04-21 ~ 2019-08-28
    IIF 9 - Director → ME
    Person with significant control
    icon of calendar 2017-04-21 ~ 2018-09-03
    IIF 53 - Has significant influence or control OE
  • 26
    icon of address Rebbeck Brothers Ltd, 10 Exeter Road The Square, Bournemouth
    Active Corporate (16 parents)
    Officer
    icon of calendar 2011-07-20 ~ 2014-07-07
    IIF 8 - Director → ME
  • 27
    icon of address Trethowans Llp Merchant House, Vanguard Road, Poole, Dorset
    Active Corporate (7 parents)
    Equity (Company account)
    18,375 GBP2024-06-30
    Officer
    icon of calendar 1999-06-28 ~ 2006-05-11
    IIF 18 - Director → ME
  • 28
    icon of address 1 Trinity 161 Old Christchurch Road, Bournemouth, England
    Active Corporate (5 parents)
    Equity (Company account)
    11 GBP2024-07-31
    Officer
    icon of calendar 2019-10-23 ~ 2021-11-29
    IIF 2 - Director → ME
    IIF 28 - Director → ME
    Person with significant control
    icon of calendar 2019-10-23 ~ 2021-11-29
    IIF 57 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 57 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 43 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 43 - Ownership of voting rights - More than 25% but not more than 50% 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 24 April 2025 and licensed under the Open Government Licence v3.0.