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

Whilby, Ian Franklin

    Related profiles found in government register
  • Whilby, Ian Franklin
    British company director born in December 1967

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 17, Brown Street, Altrincham, Cheshire, WA14 2EU, United Kingdom

      IIF 1
    • 81, Taunton Road, Ashton-under-lyne, OL7 9EB, England

      IIF 2
  • Whilby, Ian Franklin
    British consultant born in December 1967

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Peel House, 30 The Downs, Altrincham, Manchester, WA14 2PX, United Kingdom

      IIF 3
    • 9, Park Avenue, Sale, Cheshire, M33 6HB, United Kingdom

      IIF 4
  • Whilby, Ian Franklin
    British director born in December 1967

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 17 Brown Street, Hale, Cheshire, WA14 4UH

      IIF 5
    • Grd Flr, Brookdale Centre, Manchester Road, Knutsford, Cheshire, WA16 0SR, United Kingdom

      IIF 6
    • Ground Floor Rear Barn, The Brookdale Centre, Knutsford, Cheshire, WA16 0SR, United Kingdom

      IIF 7 IIF 8
    • 86-90, Paul Street, London, England, EC2A 4NE, United Kingdom

      IIF 9
  • Whilby, Ian Franklin
    British it specialist born in December 1967

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Adamson House, Towers Business Park, Didsbury, Manchester, M20 2YY, United Kingdom

      IIF 10
  • Whilby, Ian Franklin
    British none born in December 1967

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 123-125, Union Street, Oldham, Lancashire, OL1 1TE

      IIF 11
  • Whilby, Ian Franklin
    British sales & marketing exec born in December 1967

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • James House, 312 Ripponden Road, Oldham, OL4 2NY, United Kingdom

      IIF 12
  • Whilby, Ian
    British director born in December 1967

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • B1 Business Centre, Suite 206, Davyfield Road, Blackburn, Lancashire, BB1 2QY, England

      IIF 13
  • Whilby, Ian
    British company director born in December 1965

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 17, Brown Street, Manchester, Greater Manchester, WA14 2EU, United Kingdom

      IIF 14
  • Mr Ian Franklin Whilby
    British born in December 1967

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Grd Flr, Brookdale Centre, Manchester Road, Knutsford, Cheshire, WA16 0SR, United Kingdom

      IIF 15
    • Ground Floor, Rear Barn, The Brookdale Centre, Knutsford, Cheshire, WA16 0SR, United Kingdom

      IIF 16
    • Ground Floor Rear Barn, The Brookdale Centre, Knutsford, WA16 0SR, United Kingdom

      IIF 17
    • 86-90, Paul Street, London, England, EC2A 4NE, United Kingdom

      IIF 18
  • Whilby, Ian Franklin
    British

    Registered addresses and corresponding companies
  • Whilby, Ian
    British director born in December 1967

    Registered addresses and corresponding companies
    • Stanley House, 81 High Street, Stalybridge, Cheshire, SK15 1SE

      IIF 21
child relation
Offspring entities and appointments
Active 5
  • 1
    Grd Flr, Brookdale Centre, Manchester Road, Knutsford, Cheshire, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2021-01-04 ~ dissolved
    IIF 6 - director → ME
    Person with significant control
    2021-01-04 ~ dissolved
    IIF 15 - Ownership of shares – 75% or moreOE
  • 2
    86-90 Paul Street, London, England, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2023-05-07 ~ dissolved
    IIF 9 - director → ME
    Person with significant control
    2023-05-07 ~ dissolved
    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
  • 3
    HSW CAPITAL FINANCE LTD - 2018-10-25
    C/o Xeinadin Corporate Recovery, 100 Barbirolli Square, Manchester
    Dissolved corporate (1 parent)
    Equity (Company account)
    357 GBP2020-06-30
    Officer
    2017-06-30 ~ dissolved
    IIF 10 - director → ME
    Person with significant control
    2017-06-30 ~ dissolved
    IIF 16 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 16 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 16 - Right to appoint or remove directorsOE
  • 4
    Peel House 30 The Downs, Altrincham, Manchester, England
    Dissolved corporate (1 parent)
    Officer
    2012-02-23 ~ dissolved
    IIF 3 - director → ME
  • 5
    Ground Floor Rear Barn, The Brookdale Centre, Knutsford, Cheshire, United Kingdom
    Corporate (1 parent)
    Equity (Company account)
    7,028 GBP2024-06-30
    Officer
    2022-08-01 ~ now
    IIF 8 - director → ME
    Person with significant control
    2021-06-09 ~ now
    IIF 17 - Ownership of shares – 75% or moreOE
    IIF 17 - Ownership of voting rights - 75% or moreOE
    IIF 17 - Right to appoint or remove directorsOE
Ceased 11
  • 1
    7 7b Sunny Gardens Road, London
    Dissolved corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    0 GBP2015-10-31
    Officer
    2012-04-24 ~ 2016-08-10
    IIF 14 - director → ME
  • 2
    140 Ashley Road, Hale, Altrincham, Cheshire
    Dissolved corporate (1 parent)
    Officer
    2008-07-03 ~ 2008-12-04
    IIF 21 - director → ME
  • 3
    81 Taunton Road, Ashton-under-lyne, England
    Dissolved corporate (1 parent)
    Officer
    2015-01-15 ~ 2016-07-29
    IIF 13 - director → ME
  • 4
    438 DESIGN MLM LIMITED - 2007-05-15
    CREARE DESIGN MLM LIMITED - 2006-01-11
    168a Hoylake Road, Morton, Wirral
    Dissolved corporate (2 parents)
    Officer
    2005-04-13 ~ 2005-06-13
    IIF 20 - secretary → ME
  • 5
    Sovereign Stud Wood Lane, Mobberley, Knutsford, Cheshire, England
    Dissolved corporate (1 parent)
    Officer
    2011-11-21 ~ 2012-07-01
    IIF 1 - director → ME
    2009-11-01 ~ 2011-03-08
    IIF 4 - director → ME
  • 6
    81 Taunton Road, Ashton-under-lyne, England
    Dissolved corporate (1 parent)
    Officer
    2007-05-25 ~ 2016-11-30
    IIF 2 - director → ME
  • 7
    James House, 312 Ripponden Road, Oldham
    Dissolved corporate (2 parents)
    Officer
    2013-10-20 ~ 2013-11-10
    IIF 12 - director → ME
  • 8
    James House, 312 Ripponden Road, Oldham, Lancashire, England
    Corporate (1 parent)
    Officer
    2010-10-13 ~ 2015-06-23
    IIF 11 - director → ME
  • 9
    Ground Floor Rear Barn, The Brookdale Centre, Knutsford, Cheshire, United Kingdom
    Corporate (1 parent)
    Equity (Company account)
    7,028 GBP2024-06-30
    Officer
    2021-06-09 ~ 2021-06-18
    IIF 7 - director → ME
  • 10
    Capital House 272 Manchester Road, Droylsden, Manchester, England
    Dissolved corporate (1 parent)
    Officer
    2008-10-30 ~ 2013-04-30
    IIF 5 - director → ME
  • 11
    123-125 Union Street, Oldham
    Dissolved corporate (1 parent)
    Officer
    2007-06-14 ~ 2011-01-01
    IIF 19 - 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.