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

Whelan, John Philip

    Related profiles found in government register
  • Whelan, John Philip
    British accountant born in January 1961

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Stable Cottage, Castle Hill, Rotherfield, Crowborough, East Sussex, TN6 3RR

      IIF 1
    • icon of address Stable Cottage, Castle Hill, Rotherfield, East Sussex, TN6 3RR

      IIF 2 IIF 3 IIF 4
    • icon of address 101, Higham Lane, Tonbridge, TN10 4BU, England

      IIF 7 IIF 8
  • Whelan, John Philip
    British director born in January 1961

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Stable Cottage, Castle Hill, Rotherfield, TN6 3RR, England

      IIF 9
  • Mr John Whelan
    British born in January 1961

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 101, Higham Lane, Tonbridge, TN10 4BU, England

      IIF 10
  • Whelan, John Philip
    British

    Registered addresses and corresponding companies
    • icon of address 10, The Lyons, East Street, Tonbridge, Kent, TN9 1DQ, United Kingdom

      IIF 11
  • Whelan, John Philip
    British accountant

    Registered addresses and corresponding companies
    • icon of address Stable Cottage, Castle Hill, Rotherfield, East Sussex, TN6 3RR

      IIF 12 IIF 13 IIF 14
    • icon of address 101, Higham Lane, Tonbridge, TN10 4BU, England

      IIF 15
  • Whelan, John Philip

    Registered addresses and corresponding companies
    • icon of address Stable Cottage, Castle Hill, Rotherfield, East Sussex, TN6 3RR, England

      IIF 16 IIF 17
    • icon of address 101, Higham Lane, Tonbridge, TN10 4BU, England

      IIF 18
  • Whelan, John

    Registered addresses and corresponding companies
child relation
Offspring entities and appointments
Active 3
  • 1
    icon of address 101 Higham Lane, Tonbridge, England
    Active Corporate (2 parents)
    Equity (Company account)
    35,249 GBP2025-01-31
    Officer
    icon of calendar 1994-02-01 ~ now
    IIF 7 - Director → ME
    icon of calendar 1994-02-01 ~ now
    IIF 15 - Secretary → 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
  • 2
    icon of address 33 Foley Street Foley Street, London, England
    Active Corporate (4 parents)
    Equity (Company account)
    515,452 GBP2023-12-31
    Officer
    icon of calendar 2015-01-01 ~ now
    IIF 8 - Director → ME
    icon of calendar 2012-10-23 ~ now
    IIF 18 - Secretary → ME
  • 3
    icon of address 42a Messina Avenue, London, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2013-05-14 ~ dissolved
    IIF 16 - Secretary → ME
Ceased 17
  • 1
    icon of address Curo House, Greenbox Weston Hall Road, Stoke Prior, Bromsgrove, Worcestershire, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    -289,469 GBP2018-12-31
    Officer
    icon of calendar 2009-06-07 ~ 2016-02-26
    IIF 14 - Secretary → ME
  • 2
    WILDFITNESS LIMITED - 2020-03-31
    icon of address Curo House, Greenbox Weston Hall Road, Stoke Prior, Bromsgrove, Worcestershire, England
    Dissolved Corporate (2 parents, 1 offspring)
    Equity (Company account)
    1,000 GBP2018-12-31
    Officer
    icon of calendar 2009-06-15 ~ 2016-02-26
    IIF 13 - Secretary → ME
  • 3
    JUNEVALLEY LIMITED - 2015-01-14
    icon of address Business Design Centre Suite 310, 52 Upper Street Islington, London
    Dissolved Corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    828 GBP2016-10-31
    Officer
    icon of calendar 2003-11-28 ~ 2015-02-16
    IIF 2 - Director → ME
  • 4
    icon of address 1 Stockbridge Road, Sutton Scotney, Hampshire, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2006-04-01 ~ 2009-09-21
    IIF 6 - Director → ME
  • 5
    WISEDALE LIMITED - 2005-05-04
    icon of address 97 High Road, Broxbourne, Hertfordshire, England
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    1,724,316 GBP2025-02-28
    Officer
    icon of calendar 2005-02-16 ~ 2008-09-04
    IIF 12 - Secretary → ME
  • 6
    icon of address 10 Rosehill Gardens, Crowborough Hill, Crowborough, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1,693 GBP2023-12-31
    Officer
    icon of calendar 2014-05-28 ~ 2015-05-31
    IIF 19 - Secretary → ME
  • 7
    INNVOTEC (CUSTODIAN) LIMITED - 2000-10-26
    EASYFIGURE LIMITED - 2000-08-18
    icon of address 101 New Cavendish Street, 1st Floor South, London, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    100 GBP2023-12-31
    Officer
    icon of calendar 2015-07-31 ~ 2018-01-29
    IIF 1 - Director → ME
    icon of calendar 2017-01-03 ~ 2018-01-29
    IIF 21 - Secretary → ME
  • 8
    ELECTRA CORPORATE VENTURES LIMITED - 1996-06-13
    AGESCOPE LIMITED - 1988-01-29
    icon of address 101 New Cavendish Street, 1st Floor South, London, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    2 GBP2023-12-31
    Officer
    icon of calendar 2017-01-03 ~ 2018-01-29
    IIF 25 - Secretary → ME
  • 9
    DESIGNWHIRL LIMITED - 1996-06-13
    icon of address 101 New Cavendish Street, 1st Floor South, London, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    2 GBP2023-12-31
    Officer
    icon of calendar 2017-01-03 ~ 2018-01-29
    IIF 23 - Secretary → ME
  • 10
    ELECTRA INNVOTEC LIMITED - 1996-05-28
    INNVOTEC MANAGEMENT LIMITED - 1988-01-29
    INSTANTWATCH LIMITED - 1986-09-25
    icon of address 101 New Cavendish Street, 1st Floor South, London, United Kingdom
    Active Corporate (4 parents, 10 offsprings)
    Profit/Loss (Company account)
    -830,947 GBP2023-01-01 ~ 2023-12-31
    Officer
    icon of calendar 2008-12-08 ~ 2018-01-31
    IIF 5 - Director → ME
    icon of calendar 2017-01-03 ~ 2018-01-31
    IIF 26 - Secretary → ME
  • 11
    MOREANGLE LIMITED - 2000-06-02
    icon of address 101 New Cavendish Street, 1st Floor South, London, United Kingdom
    Active Corporate (2 parents, 3 offsprings)
    Equity (Company account)
    100 GBP2023-12-31
    Officer
    icon of calendar 2017-01-03 ~ 2018-01-29
    IIF 22 - Secretary → ME
  • 12
    MINSTER (B & D) LIMITED - 2017-03-02
    MINSTER MERSEYSIDE VENTURES LIMITED - 2005-03-17
    MINSTER NORTH WEST VENTURES LIMITED - 1995-09-22
    NORTH WEST VENTURES LIMITED - 1994-10-04
    JOLTSHIRE LIMITED - 1994-09-19
    icon of address 101 New Cavendish Street, 1st Floor South, London, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    2 GBP2023-12-31
    Officer
    icon of calendar 2017-03-01 ~ 2018-01-29
    IIF 9 - Director → ME
  • 13
    ELECTRA INNVOTEC TRUSTEE LIMITED - 1996-06-13
    FORMRAK LIMITED - 1988-11-25
    icon of address 101 New Cavendish Street, 1st Floor South, London, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    2 GBP2023-12-31
    Officer
    icon of calendar 2017-01-03 ~ 2018-01-31
    IIF 24 - Secretary → ME
  • 14
    ITEM PRODUCTS (N.P.D.) LIMITED - 2021-12-17
    KENTSTREAM SERVICES LIMITED - 1986-11-27
    icon of address Item House, Blackburn Road, Houghton Regis, Bedfordshire, England
    Active Corporate (3 parents)
    Equity (Company account)
    1,206,021 GBP2023-12-31
    Officer
    icon of calendar 2008-01-25 ~ 2013-09-30
    IIF 4 - Director → ME
    icon of calendar 2004-04-30 ~ 2021-11-17
    IIF 11 - Secretary → ME
  • 15
    icon of address 19 Grosvenor Place, London, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    -367,627 GBP2024-03-31
    Officer
    icon of calendar 2012-11-01 ~ 2015-04-07
    IIF 17 - Secretary → ME
  • 16
    SIDEMEDIA LIMITED - 2000-08-18
    icon of address 101 New Cavendish Street, 1st Floor South, London, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    100 GBP2023-12-31
    Officer
    icon of calendar 2017-01-03 ~ 2018-01-29
    IIF 20 - Secretary → ME
  • 17
    SION HOLDINGS LIMITED - 2015-12-10
    SION HOLDINGS PLC - 2004-02-06
    SION PROPERTIES PLC - 1999-08-20
    icon of address 78 Mount Ephraim, Tunbridge Wells, Kent
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 1997-12-31 ~ 1999-11-19
    IIF 3 - 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 24 April 2025 and licensed under the Open Government Licence v3.0.