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

Wheatley, Adam Jonathan

    Related profiles found in government register
  • Wheatley, Adam Jonathan
    British company director born in October 1967

    Resident in England

    Registered addresses and corresponding companies
    • Crowsfield, Turners Hill Road, East Grinstead, RH19 4LA, England

      IIF 1 IIF 2
    • Crowsfield, Turners Hill Road, East Grinstead, West Sussex, RH19 4LA, England

      IIF 3
    • Princes House, Wright Street, Hull, HU2 8HX, United Kingdom

      IIF 4
  • Wheatley, Adam Jonathan
    British director born in October 1967

    Resident in England

    Registered addresses and corresponding companies
    • 72, Lairgate, Beverley, HU17 8EU, England

      IIF 5
    • West Wing, Red House, Lutyens Close, Lower Road, Effingham, Surrey, KT24 5JP, England

      IIF 6 IIF 7
  • Wheatley, Adam Jonathan
    British sales and marketing born in October 1967

    Registered addresses and corresponding companies
    • Kirmington Vale, Barnetby, North Lincolnshire, DN38 6AF

      IIF 8
  • Wheatley, Adam Jonathan
    British company director born in October 1967

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Ephraim House, Holly Lane, Temple Bruer, Lincoln, Lincolnshire, LN5 0DF, United Kingdom

      IIF 9 IIF 10
    • Appt 502 Mandel House, Eastfields Avenue, London, SW18 1JU

      IIF 11
  • Wheatley, Adam Jonathan
    British director born in October 1967

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Ephraim House, Holly Lane, Temple Bruer, Lincoln, Lincolnshire, LN5 0DF, United Kingdom

      IIF 12
    • Appt 502 Mandel House, Eastfields Avenue, London, SW18 1JU

      IIF 13 IIF 14
    • Apt 502, Mandel House, Eastfields Avenue, London, SW18 1JU, England

      IIF 15
    • Unit 11, Northfields Prospect, Northfields, London, Greater London, SW18 1PE, United Kingdom

      IIF 16
    • C/o Bissell & Brown, Charter House, 56 High Street, Sutton Coldfield, West Midlands, B72 1UJ, United Kingdom

      IIF 17 IIF 18 IIF 19
  • Wheatley, Adam Jonathan
    British

    Registered addresses and corresponding companies
    • Appt 502 Mandel House, Eastfields Avenue, London, SW18 1JU

      IIF 20 IIF 21
  • Wheatley, Adam Jonathan
    British company director

    Registered addresses and corresponding companies
    • Appt 502 Mandel House, Eastfields Avenue, London, SW18 1JU

      IIF 22
  • Wheatley, Adam Jonathan
    British director

    Registered addresses and corresponding companies
    • Appt 502 Mandel House, Eastfields Avenue, London, SW18 1JU

      IIF 23
  • Mr Adam Jonathan Wheatley
    British born in October 1967

    Resident in England

    Registered addresses and corresponding companies
    • West Wing, Red House, Lutyens Close, Lower Road, Effingham, Surrey, KT24 5JP, England

      IIF 24 IIF 25
    • Princes House, Wright Street, Hull, HU2 8HX, United Kingdom

      IIF 26
    • Ephraim House, Temple Bruer, Holly Lane, Lincoln, Lincolnshire, LN5 0DF, United Kingdom

      IIF 27
    • Unit 11 Northfields Prospect, Northfields, London, SW18 1PE, England

      IIF 28
  • Wheatley, Adam Jonathan

    Registered addresses and corresponding companies
    • Unit 11, Northfields Prospect, Northfields, London, Greater London, SW18 1PE, United Kingdom

      IIF 29
  • Mr Adam Jonathan Wheatley
    British born in October 1967

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • West Wing, Red House, Lutyens Close, Lower Road, Effingham, Surrey, KT24 5JP, England

      IIF 30
    • Ephraim House, Holly Lane, Temple Bruer, Lincoln, Lincolnshire, LN5 0DF, United Kingdom

      IIF 31
child relation
Offspring entities and appointments
Active 7
  • 1
    72 Lairgate, Beverley, England
    Dissolved corporate (2 parents)
    Equity (Company account)
    -8,360 GBP2022-03-31
    Officer
    1996-03-06 ~ dissolved
    IIF 5 - director → ME
  • 2
    72 Lairgate, Beverley, England
    Corporate (2 parents, 2 offsprings)
    Equity (Company account)
    46,037 GBP2024-03-31
    Officer
    2008-03-03 ~ now
    IIF 9 - director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 27 - Ownership of shares – 75% or moreOE
    IIF 27 - Ownership of voting rights - 75% or moreOE
    IIF 27 - Right to appoint or remove directorsOE
  • 3
    72 Lairgate, Beverley, East Yorkshire, United Kingdom
    Corporate (2 parents)
    Officer
    2023-07-27 ~ now
    IIF 10 - director → ME
    Person with significant control
    2023-07-27 ~ now
    IIF 31 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 31 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 4
    MISSION SPORTS AGENCY LIMITED - 2001-11-20
    72 Lairgate, Beverley, England
    Corporate (2 parents, 1 offspring)
    Equity (Company account)
    111,485 GBP2024-03-31
    Officer
    2001-11-13 ~ now
    IIF 12 - director → ME
  • 5
    NENA PASADENA EUROPE LIMITED - 2013-11-08
    Sagars Accountants Limited, 5-7 St. Pauls Street, Leeds, West Yorkshire
    Dissolved corporate (2 parents)
    Officer
    2012-09-04 ~ dissolved
    IIF 16 - director → ME
    2012-09-04 ~ dissolved
    IIF 29 - secretary → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 28 - Ownership of shares – More than 25% but not more than 50%OE
  • 6
    Princes House, Wright Street, Hull, United Kingdom
    Dissolved corporate (3 parents)
    Officer
    2017-03-06 ~ dissolved
    IIF 6 - director → ME
    Person with significant control
    2017-03-06 ~ dissolved
    IIF 30 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 30 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 7
    Princes House, Wright Street, Hull, East Yorkshire, England
    Dissolved corporate (2 parents)
    Equity (Company account)
    2 GBP2018-08-31
    Officer
    2015-08-05 ~ dissolved
    IIF 7 - director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 25 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 25 - Ownership of voting rights - More than 25% but not more than 50%OE
Ceased 16
  • 1
    2868 LTD
    - now
    FIRST ARTIST MISSION LIMITED - 2019-10-21
    ZAYDAR LIMITED - 2016-05-10
    Pearl Assurance House, 319 Ballards Lane, London
    Dissolved corporate (6 parents)
    Equity (Company account)
    -63,777 GBP2018-09-30
    Officer
    2016-05-11 ~ 2017-06-17
    IIF 4 - director → ME
  • 2
    72 Lairgate, Beverley, England
    Dissolved corporate (2 parents)
    Equity (Company account)
    -8,360 GBP2022-03-31
    Person with significant control
    2016-04-06 ~ 2019-03-31
    IIF 26 - Ownership of shares – 75% or more OE
    IIF 26 - Ownership of voting rights - 75% or more OE
    IIF 26 - Right to appoint or remove directors OE
  • 3
    EASTERN AIRWAYS LIMITED - 1999-11-11
    AIR KILROE LIMITED - 1999-10-22
    STANDARDPOINT LIMITED - 1995-09-21
    C/o Bissell & Brown Charter House, 56 High Street, Sutton Coldfield, West Midlands, United Kingdom
    Corporate (5 parents, 1 offspring)
    Equity (Company account)
    5,323,489 GBP2024-03-31
    Officer
    2021-05-11 ~ 2022-11-07
    IIF 18 - director → ME
  • 4
    74 Lairgate, Beverley, East Yorkshire, England
    Dissolved corporate (2 parents)
    Equity (Company account)
    -17,488 GBP2020-08-31
    Officer
    2008-08-06 ~ 2013-12-01
    IIF 2 - director → ME
  • 5
    Church Cottages Church Lane, East Tuddenham, Dereham, Norfolk
    Dissolved corporate (1 parent)
    Officer
    2010-07-31 ~ 2012-06-01
    IIF 15 - director → ME
  • 6
    C/o Bissell & Brown Charter House, 56 High Street, Sutton Coldfield, West Midlands, United Kingdom
    Corporate (4 parents)
    Equity (Company account)
    1 GBP2024-03-31
    Officer
    2021-05-11 ~ 2022-11-07
    IIF 17 - director → ME
  • 7
    C/o Bissell & Brown Charter House, 56 High Street, Sutton Coldfield, West Midlands, United Kingdom
    Corporate (5 parents)
    Equity (Company account)
    6,239,155 GBP2024-03-31
    Officer
    2021-05-11 ~ 2022-11-07
    IIF 19 - director → ME
  • 8
    52-54 The Green, South Bar, Banbury, Oxon
    Dissolved corporate (2 parents)
    Equity (Company account)
    -705,476 GBP2018-05-31
    Officer
    2012-02-01 ~ 2016-06-22
    IIF 13 - director → ME
  • 9
    KAREN PICKERING LIMITED - 2007-12-19
    1 London Road, Ipswich, England
    Corporate (1 parent, 1 offspring)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -1,013 GBP2024-04-30
    Officer
    2008-05-01 ~ 2013-12-01
    IIF 1 - director → ME
  • 10
    Gresham House, 5-7 St. Pauls Street, Leeds, England
    Corporate (2 parents, 1 offspring)
    Equity (Company account)
    865,614 GBP2023-06-30
    Officer
    2004-08-11 ~ 2009-09-23
    IIF 21 - secretary → ME
  • 11
    1st Floor 43 Grimsby Road, Cleethorpes, North East Lincolnshire
    Dissolved corporate (1 parent)
    Officer
    2004-04-20 ~ 2009-03-20
    IIF 11 - director → ME
    2004-04-20 ~ 2009-03-20
    IIF 22 - secretary → ME
  • 12
    MISSION SPORTS AGENCY LIMITED - 2001-11-20
    72 Lairgate, Beverley, England
    Corporate (2 parents, 1 offspring)
    Equity (Company account)
    111,485 GBP2024-03-31
    Person with significant control
    2016-04-06 ~ 2018-11-30
    IIF 24 - Ownership of shares – 75% or more OE
    IIF 24 - Ownership of voting rights - 75% or more OE
    IIF 24 - Right to appoint or remove directors OE
  • 13
    SPEEDY READY LIMITED - 2009-08-05
    C/o Maxim Business Recovery Epic House Suite G2, 18 Darnall Raod, Sheffield, South Yorkshire
    Dissolved corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    18,091 GBP2016-05-31
    Officer
    2008-05-21 ~ 2010-05-20
    IIF 23 - secretary → ME
  • 14
    Summerden House Church Hill, Shamley Green, Guildford, Surrey
    Corporate (8 parents)
    Equity (Company account)
    31,767 GBP2024-03-31
    Officer
    2009-03-04 ~ 2016-12-13
    IIF 3 - director → ME
  • 15
    GRIMSBY TOWN FOOTBALL CLUB PLC(THE) - 2021-05-17
    Blundell Park, Cleethorpes, North East Lincolnshire
    Corporate (6 parents)
    Officer
    2000-07-26 ~ 2001-03-10
    IIF 8 - director → ME
  • 16
    72 Lairgate, Beverley, East Yorkshire
    Corporate (1 parent)
    Officer
    2006-10-19 ~ 2010-09-01
    IIF 14 - director → ME
    2006-10-19 ~ 2010-09-01
    IIF 20 - secretary → ME
© 2022-2025 Polylogarithmic Technology Ltd. All rights reserved.
Contains public sector information retrieved at 24 April 2025 and licensed under the Open Government Licence v3.0.