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

Edward Paul Boddam Whetham

    Related profiles found in government register
  • Edward Paul Boddam Whetham
    British born in September 1980

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 2 Amersham House, Mill Street, Berkhamsted, Herefordshire, HP4 2DT, England

      IIF 1
    • icon of address 2 Amersham House, Mill Street, Berkhamsted, Hertfordshire, E18 2AX, England

      IIF 2
    • icon of address 2 Amersham House, Mill Street, Berkhamsted, Hertfordshire, HP4 2DT, England

      IIF 3 IIF 4
    • icon of address Oakhurst, Lansdowne Road, London, London, E18 2AX, England

      IIF 5
    • icon of address Oakhurst, Lansdowne Road, South Woodford, London, E18 2AX, England

      IIF 6
  • Mr Edward Paul Boddam Whetham
    British born in September 1980

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 2 Amersham House, Mill Street, Berkhamsted, HP4 2DT, England

      IIF 7
    • icon of address 2 Amersham House, Mill Street, Berkhamsted, Hertfordshire, HP4 2DT, United Kingdom

      IIF 8
    • icon of address 6, Amersham House, Mill Street, Berkhamsted, Hertfordshire, HP4 2DT

      IIF 9
    • icon of address Unit 2, Amersham House Offices, Mill Street, Berkhamsted, HP4 2DT, England

      IIF 10
    • icon of address Wrights House, Wrights House, 102-104 High Street, Great Missenden, Bucks, HP16 0BE, United Kingdom

      IIF 11
    • icon of address 2nd Floor, Regis House, 45 King William Street, London, EC4R 9AN

      IIF 12
    • icon of address Oakhurst, Lansdowne Road, South Woodford, London, Greater London, E18 2AX, England

      IIF 13 IIF 14
  • Whetham, Edward Paul Boddam
    British born in September 1980

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 2 Amersham House, Mill Street, Berkhamsted, HP4 2DT, England

      IIF 15 IIF 16 IIF 17
    • icon of address 2 Amersham House, Mill Street, Berkhamsted, Herefordshire, HP4 2DT, England

      IIF 19
    • icon of address 2 Amersham House, Mill Street, Berkhamsted, Hertfordshire, E18 2AX, England

      IIF 20
    • icon of address 2 Amersham House, Mill Street, Berkhamsted, Hertfordshire, HP4 2DT, England

      IIF 21 IIF 22
    • icon of address 2 Amersham House, Mill Street, Berkhamsted, Hertfordshire, HP4 2DT, United Kingdom

      IIF 23
  • Whetham, Edward Paul Boddam
    British chartered surveyor born in September 1980

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 2 Amersham House, Mill Street, Berkhamsted, Hertfordshire, HP4 2DT, England

      IIF 24
    • icon of address Oakhurst, Lansdowne Road, London, London, E18 2AX, England

      IIF 25
    • icon of address Oakhurst, Lansdowne Road, South Woodford, London, Greater London, E18 2AX, England

      IIF 26 IIF 27
    • icon of address Oakhurst, Lansdowne Road, South Woodford, London, E18 2AX, England

      IIF 28
  • Whetham, Edward Paul Boddam
    British surveyor born in September 1980

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Wrights House, Wrights House, 102-104 High Street, Great Missenden, Bucks, HP16 0BE, United Kingdom

      IIF 29
    • icon of address 2nd Floor, Regis House, 45 King William Street, London, EC4R 9AN

      IIF 30
child relation
Offspring entities and appointments
Active 11
  • 1
    icon of address C/o Neil Douglas Block Management Portland House, Westfield Road, Pitstone, Leighton Buzzard, England
    Active Corporate (8 parents)
    Equity (Company account)
    0 GBP2024-12-31
    Person with significant control
    icon of calendar 2022-03-14 ~ 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
  • 2
    icon of address 2nd Floor Regis House, 45 King William Street, London
    Dissolved Corporate (2 parents)
    Equity (Company account)
    11,292 GBP2019-03-31
    Officer
    icon of calendar 2018-05-31 ~ dissolved
    IIF 30 - Director → ME
    Person with significant control
    icon of calendar 2018-05-31 ~ dissolved
    IIF 12 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 12 - Ownership of shares – More than 25% but not more than 50%OE
  • 3
    icon of address 2 Amersham House, Mill Street, Berkhamsted, Hertfordshire, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    -1,071 GBP2025-03-31
    Officer
    icon of calendar 2023-01-27 ~ now
    IIF 23 - Director → ME
    Person with significant control
    icon of calendar 2023-01-27 ~ now
    IIF 8 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 4
    icon of address 2 Amersham House, Mill Street, Berkhamsted, England
    Active Corporate (2 parents)
    Equity (Company account)
    293,382 GBP2025-04-30
    Officer
    icon of calendar 2010-06-03 ~ now
    IIF 16 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 10 - Ownership of shares – More than 25% but not more than 50%OE
  • 5
    icon of address 2 Amersham House, Mill Street, Berkhamsted, Hertfordshire, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2024-11-19 ~ now
    IIF 19 - Director → ME
    Person with significant control
    icon of calendar 2024-11-19 ~ now
    IIF 1 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 6
    icon of address 2 Amersham House, Mill Street, Berkhamsted, Hertfordshire, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2025-07-24 ~ now
    IIF 20 - Director → ME
    Person with significant control
    icon of calendar 2025-07-24 ~ now
    IIF 2 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 2 - Ownership of shares – More than 25% but not more than 50%OE
  • 7
    icon of address 2 Amersham House, Mill Street, Berkhamsted, England
    Active Corporate (3 parents)
    Equity (Company account)
    404,634 GBP2024-03-31
    Officer
    icon of calendar 2016-01-14 ~ now
    IIF 17 - Director → ME
  • 8
    icon of address 2 Amersham House, Mill Street, Berkhamsted, England
    Active Corporate (4 parents)
    Equity (Company account)
    2,920,393 GBP2024-03-31
    Officer
    icon of calendar 2019-09-20 ~ now
    IIF 15 - Director → ME
  • 9
    icon of address 2 Amersham House, Mill Street, Berkhamsted, Hertfordshire, England
    Active Corporate (4 parents)
    Equity (Company account)
    -941 GBP2024-03-31
    Officer
    icon of calendar 2023-06-14 ~ now
    IIF 21 - Director → ME
  • 10
    icon of address 2 Amersham House, Mill Street, Berkhamsted, England
    Active Corporate (4 parents, 1 offspring)
    Equity (Company account)
    1,823,237 GBP2024-03-31
    Officer
    icon of calendar 2010-09-01 ~ now
    IIF 18 - Director → ME
  • 11
    icon of address 8 Stanhope Gate, United Kingdom, Camberley, Surrey, United Kingdom
    Active Corporate (3 parents)
    Officer
    icon of calendar 2024-06-06 ~ now
    IIF 22 - Director → ME
    Person with significant control
    icon of calendar 2024-06-06 ~ now
    IIF 4 - Ownership of voting rights - More than 25% but not more than 50%OE
Ceased 8
  • 1
    icon of address C/o Neil Douglas Block Management Portland House, Westfield Road, Pitstone, Leighton Buzzard, England
    Active Corporate (8 parents)
    Equity (Company account)
    0 GBP2024-12-31
    Officer
    icon of calendar 2022-03-14 ~ 2024-03-22
    IIF 28 - Director → ME
  • 2
    CHURCH GREEN MGT - 2019-02-19
    icon of address C/o Neil Douglas Block Management Limited Portland House, Westfield Road, Pitstone, Leighton Buzzard, England
    Active Corporate (4 parents)
    Equity (Company account)
    17,210 GBP2024-12-31
    Officer
    icon of calendar 2018-07-25 ~ 2021-07-09
    IIF 27 - Director → ME
    Person with significant control
    icon of calendar 2018-07-25 ~ 2021-07-09
    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
  • 3
    icon of address Wrights House Wrights House, 102-104 High Street, Great Missenden, Bucks, United Kingdom
    Active Corporate (7 parents)
    Equity (Company account)
    0 GBP2025-03-31
    Officer
    icon of calendar 2023-03-30 ~ 2025-08-07
    IIF 29 - Director → ME
    Person with significant control
    icon of calendar 2023-03-30 ~ 2025-08-07
    IIF 11 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 4
    icon of address Beacon Hill House, Bicknoller, Taunton, England
    Active Corporate (3 parents)
    Equity (Company account)
    3,030 GBP2024-12-31
    Officer
    icon of calendar 2019-10-04 ~ 2021-07-30
    IIF 25 - Director → ME
    Person with significant control
    icon of calendar 2019-10-04 ~ 2021-07-30
    IIF 5 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 5 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 5
    FITKINS MEADOW LTD - 2018-11-15
    icon of address 2 Claridge Court, Lower Kings Road, Berkhamsted, Hertfordshire, England
    Dissolved Corporate (9 parents)
    Officer
    icon of calendar 2017-09-21 ~ 2018-10-31
    IIF 26 - Director → ME
    Person with significant control
    icon of calendar 2017-09-21 ~ 2018-09-30
    IIF 14 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 6
    icon of address Wrights House, 102-104 High Street, Great Missenden, England
    Active Corporate (9 parents)
    Equity (Company account)
    0 GBP2025-03-31
    Officer
    icon of calendar 2022-03-14 ~ 2024-04-15
    IIF 24 - Director → ME
    Person with significant control
    icon of calendar 2022-03-14 ~ 2024-04-17
    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
  • 7
    icon of address 2 Amersham House, Mill Street, Berkhamsted, England
    Active Corporate (3 parents)
    Equity (Company account)
    404,634 GBP2024-03-31
    Person with significant control
    icon of calendar 2016-04-06 ~ 2025-03-31
    IIF 7 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 8
    icon of address 2 Amersham House, Mill Street, Berkhamsted, England
    Active Corporate (4 parents, 1 offspring)
    Equity (Company account)
    1,823,237 GBP2024-03-31
    Person with significant control
    icon of calendar 2017-01-01 ~ 2017-01-01
    IIF 9 - Ownership of shares – 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 12 November 2025 and licensed under the Open Government Licence v3.0.