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

Mr Edward James Bullen-whatling

    Related profiles found in government register
  • Mr Edward James Bullen-whatling
    British born in March 2019

    Resident in England

    Registered addresses and corresponding companies
    • Grosvenor House, St. Pauls Square, Birmingham, B3 1RB, England

      IIF 1
  • Mr Edward James Bullen-whatling
    British born in March 1989

    Resident in England

    Registered addresses and corresponding companies
    • Apartment 213, 18 Holliday Street, Birmingham, B1 1TS, United Kingdom

      IIF 2
    • Fazeley House, Rocky Lane, Aston, Birmingham, B6 5RQ, England

      IIF 3
    • Grosvenor House, 11 St. Pauls Square, Birmingham, B3 1RB, England

      IIF 4
    • Grosvenor House, St. Pauls Square, Birmingham, B3 1RB, England

      IIF 5 IIF 6 IIF 7
    • Grosvenor House, St. Pauls Square, Birmingham, West Midlands, B3 1RB, England

      IIF 10
    • 20-22, Wenlock Road, London, N1 7GU, England

      IIF 11
  • Mr Edward James Bullen-whatling
    British born in March 1989

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Bullen Whatling, Edward
    British director born in March 1989

    Resident in England

    Registered addresses and corresponding companies
    • Grosvenor House, St. Pauls Square, Birmingham, B3 1RB, England

      IIF 14
  • Bullen-whatling, Edward James
    British born in March 1989

    Resident in England

    Registered addresses and corresponding companies
    • Grosvenor House, 11 St. Pauls Square, Birmingham, B3 1RB, England

      IIF 15
    • Grosvenor House, St. Pauls Square, Birmingham, B3 1RB, England

      IIF 16 IIF 17 IIF 18
    • Grosvenor House, St. Pauls Square, Birmingham, West Midlands, B3 1RB, England

      IIF 21
  • Bullen-whatling, Edward James
    British accountant born in March 1989

    Resident in England

    Registered addresses and corresponding companies
    • Fazeley House, Rocky Lane, Aston, Birmingham, West Midlands, B6 5RQ, England

      IIF 22
    • Vincent Court, Hubert Street, Birmingham, B6 4BA, England

      IIF 23
  • Bullen-whatling, Edward James
    British director born in March 1989

    Resident in England

    Registered addresses and corresponding companies
    • Apartment 213, 18 Holliday Street, Birmingham, B1 1TS, United Kingdom

      IIF 24
    • Fazeley House, Rocky Lane, Aston, Birmingham, B6 5RQ, England

      IIF 25
    • Grosvenor House, St. Pauls Square, Birmingham, B3 1RB, England

      IIF 26 IIF 27
    • Vincent Court, Hubert Street, Birmingham, West Midlands, B6 4BA, England

      IIF 28
    • 20-22, Wenlock Road, London, N1 7GU, England

      IIF 29
    • 27, Old Gloucester Street, London, WC1N 3AX, United Kingdom

      IIF 30
  • Bullen-whatling, Edward James
    British finance director born in March 1989

    Resident in England

    Registered addresses and corresponding companies
    • Vincent Court, Hubert Street, Birmingham, B6 4BA

      IIF 31
  • Bullen-whatling, Edward James
    British financial controller born in March 1989

    Resident in England

    Registered addresses and corresponding companies
    • Vincent Court, Hubert Street, Birmingham, West Midlands, B6 4BA, England

      IIF 32
  • Bullen-whatling, Edward James
    British director born in March 1989

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 20-22, Wenlock Road, London, N1 7GU, England

      IIF 33
  • Bullen-whatling, Edward James
    British founder born in March 1989

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 20-22, Wenlock Road, London, N1 7GU, England

      IIF 34
child relation
Offspring entities and appointments
Active 15
  • 1
    ACM HOLDCO LTD
    14000216
    20-22 Wenlock Road, London, England
    Dissolved Corporate (1 parent, 1 offspring)
    Equity (Company account)
    60,001 GBP2023-03-31
    Officer
    2022-03-24 ~ dissolved
    IIF 34 - Director → ME
    Person with significant control
    2022-03-24 ~ dissolved
    IIF 13 - Ownership of voting rights - 75% or moreOE
    IIF 13 - Ownership of shares – 75% or moreOE
    IIF 13 - Right to appoint or remove directorsOE
  • 2
    ARE PROPERTY (AMMANFORD) LIMITED
    12214424
    Grosvenor House, St. Pauls Square, Birmingham, England
    Active Corporate (2 parents)
    Equity (Company account)
    95,896 GBP2024-09-30
    Officer
    2019-09-27 ~ now
    IIF 20 - Director → ME
    Person with significant control
    2019-10-15 ~ now
    IIF 9 - Ownership of shares – More than 25% but not more than 50%OE
  • 3
    ARE PROPERTY LETS LIMITED
    - now 12421499
    ARE PROPERTY (MGMT) LIMITED
    - 2021-02-22 12421499
    Grosvenor House, St. Pauls Square, Birmingham, England
    Dissolved Corporate (4 parents)
    Equity (Company account)
    2,830 GBP2023-01-31
    Officer
    2020-01-23 ~ dissolved
    IIF 27 - Director → ME
  • 4
    ARE PROPERTY LIMITED
    12213104
    Grosvenor House, St. Pauls Square, Birmingham, West Midlands, England
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    479,082 GBP2024-03-31
    Officer
    2019-09-18 ~ now
    IIF 21 - Director → ME
    Person with significant control
    2020-08-31 ~ now
    IIF 10 - Ownership of shares – More than 25% but not more than 50%OE
  • 5
    ARE PROPERTY N1 LIMITED
    - now 12355503 14253858
    ARE PROPERTY HOLDINGS LIMITED
    - 2022-07-08 12355503
    ARCTURUS PROPERTY HOLDINGS LIMITED
    - 2020-04-27 12355503
    Grosvenor House, St. Pauls Square, Birmingham, England
    Active Corporate (3 parents)
    Equity (Company account)
    -106,824 GBP2024-12-31
    Officer
    2019-12-09 ~ now
    IIF 19 - Director → ME
    Person with significant control
    2019-12-09 ~ now
    IIF 7 - Ownership of shares – More than 25% but not more than 50%OE
  • 6
    ARE PROPERTY N2 LIMITED
    14253858 12355503
    Grosvenor House, 11 St. Pauls Square, Birmingham, England
    Active Corporate (3 parents)
    Equity (Company account)
    -49,264 GBP2024-07-31
    Officer
    2022-07-25 ~ now
    IIF 15 - Director → ME
    Person with significant control
    2022-07-25 ~ now
    IIF 4 - Right to appoint or remove directorsOE
    IIF 4 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 4 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 7
    CENTAURI CONSULTING SERVICES LIMITED
    10998490
    Grosvenor House, St. Pauls Square, Birmingham, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    35,412 GBP2022-10-31
    Officer
    2017-10-05 ~ dissolved
    IIF 26 - Director → ME
  • 8
    CENTAURI HOLDINGS LIMITED
    11675502
    Apartment 213 18 Holliday Street, Birmingham, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2018-11-13 ~ dissolved
    IIF 24 - Director → ME
    Person with significant control
    2018-11-13 ~ dissolved
    IIF 2 - Ownership of shares – 75% or moreOE
  • 9
    EP SOFTWARE LIMITED
    - now 11290979
    YOUR MONEY NOW LIMITED
    - 2020-03-04 11290979
    EARLY PAY LIMITED
    - 2018-05-10 11290979
    Fazeley House Rocky Lane, Aston, Birmingham, West Midlands, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    -176,696 GBP2021-02-28
    Officer
    2018-04-04 ~ dissolved
    IIF 22 - Director → ME
  • 10
    PROXIMA CC LTD
    14159965
    20-22 Wenlock Road, London, England
    Dissolved Corporate (2 parents)
    Officer
    2022-06-08 ~ dissolved
    IIF 33 - Director → ME
  • 11
    SARAH JAMES LIMITED
    - now 11781641
    SARAH JAMES HOLDINGS LIMITED
    - 2021-01-14 11781641
    SARAH JAMES CONSULTANCY LIMITED
    - 2019-08-16 11781641
    Grosvenor House, St. Pauls Square, Birmingham, England
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    706,877 GBP2024-01-31
    Officer
    2019-01-22 ~ now
    IIF 18 - Director → ME
    Person with significant control
    2019-01-22 ~ now
    IIF 8 - Ownership of shares – More than 25% but not more than 50%OE
  • 12
    SIRIUS GROUP HOLDINGS LIMITED
    12266053
    Grosvenor House, St. Pauls Square, Birmingham, England
    Active Corporate (2 parents, 2 offsprings)
    Equity (Company account)
    660,547 GBP2024-10-31
    Officer
    2019-10-16 ~ now
    IIF 16 - Director → ME
  • 13
    SIRIUS GROUP INVESTMENTS LIMITED
    - now 11989542
    LYRA CAPITAL LIMITED
    - 2020-11-30 11989542
    JWE CONSULTANCY SERVICES LTD
    - 2020-11-19 11989542
    20-22 Wenlock Road, London, England
    Dissolved Corporate (2 parents, 1 offspring)
    Equity (Company account)
    407 GBP2023-05-31
    Officer
    2019-05-10 ~ dissolved
    IIF 29 - Director → ME
  • 14
    SYN HOLDINGS LIMITED
    12267910
    Fazeley House Rocky Lane, Aston, Birmingham, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    99 GBP2023-03-31
    Officer
    2019-10-17 ~ dissolved
    IIF 25 - Director → ME
  • 15
    TUNSTALL ROAD HOLDINGS LIMITED
    11886057
    Grosvenor House, St. Pauls Square, Birmingham, England
    Active Corporate (2 parents)
    Equity (Company account)
    2,752 GBP2024-03-31
    Officer
    2019-03-15 ~ now
    IIF 17 - Director → ME
    Person with significant control
    2019-03-15 ~ now
    IIF 6 - Ownership of shares – More than 25% but not more than 50%OE
Ceased 10
  • 1
    620 (ACCOUNTANCY) LIMITED - now
    YOUR SIDEKICK (ACCOUNTANCY) LIMITED
    - 2019-06-07 11098309
    Vincent Court, Hubert Street, Birmingham, West Midlands, England
    Dissolved Corporate (1 parent)
    Officer
    2017-12-06 ~ 2019-04-01
    IIF 28 - Director → ME
  • 2
    620 ACCOUNTING (UMBRELLA) LIMITED - now
    YOUR SIDEKICK (UMBRELLA) LIMITED
    - 2019-06-07 11079032
    Vincent Court, Hubert Street, Birmingham, West Midlands, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2018-11-30
    Officer
    2017-11-23 ~ 2017-11-23
    IIF 32 - Director → ME
  • 3
    CENTAURI CONSULTING SERVICES LIMITED
    10998490
    Grosvenor House, St. Pauls Square, Birmingham, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    35,412 GBP2022-10-31
    Person with significant control
    2017-10-05 ~ 2022-07-31
    IIF 5 - Ownership of shares – 75% or more OE
    IIF 5 - Ownership of voting rights - 75% or more OE
  • 4
    EZY PAYMENT SOLUTIONS LTD
    - now 09199603
    EZY ACCOUNTS SOLUTIONS LTD - 2017-02-24
    FUSION ARCHITECTURAL BUILDING SYSTEMS (MIDLANDS) LTD - 2016-09-02
    FC ARCHITECTURAL SYSTEMS LIMITED - 2014-10-21
    Vincent Court, Hubert Street, Birmingham, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -386 GBP2017-03-31
    Officer
    2017-11-20 ~ 2018-05-02
    IIF 23 - Director → ME
  • 5
    PERFORMANCE WINDOW FABRICATIONS LIMITED
    - now 09153566
    FUSION WINDOWS AND DOORS LTD
    - 2019-03-28 09153566
    C/o Currie Young Limited, Riverside 2 No 3 Campbell Road, Stoke-on-trent
    Liquidation Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -119,647 GBP2021-09-30
    Officer
    2018-09-06 ~ 2020-01-01
    IIF 31 - Director → ME
  • 6
    PHAZE PARTNERSHIPS LTD
    12286486
    20-22 Wenlock Road, London, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    6,898 GBP2021-10-31
    Officer
    2023-05-15 ~ 2023-08-31
    IIF 14 - Director → ME
  • 7
    PROXIMA CC LTD
    14159965
    20-22 Wenlock Road, London, England
    Dissolved Corporate (2 parents)
    Person with significant control
    2022-06-08 ~ 2022-10-04
    IIF 12 - Ownership of shares – 75% or more OE
    IIF 12 - Ownership of voting rights - 75% or more OE
    IIF 12 - Right to appoint or remove directors OE
  • 8
    SIRIUS GROUP HOLDINGS LIMITED
    12266053
    Grosvenor House, St. Pauls Square, Birmingham, England
    Active Corporate (2 parents, 2 offsprings)
    Equity (Company account)
    660,547 GBP2024-10-31
    Person with significant control
    2019-10-17 ~ 2022-03-24
    IIF 1 - Ownership of shares – 75% or more OE
  • 9
    SIRIUS GROUP INVESTMENTS LIMITED
    - now 11989542
    LYRA CAPITAL LIMITED
    - 2020-11-30 11989542
    JWE CONSULTANCY SERVICES LTD
    - 2020-11-19 11989542
    20-22 Wenlock Road, London, England
    Dissolved Corporate (2 parents, 1 offspring)
    Equity (Company account)
    407 GBP2023-05-31
    Person with significant control
    2019-05-10 ~ 2022-03-24
    IIF 11 - Ownership of shares – 75% or more OE
  • 10
    SYNERGY FINANCE SOLUTIONS LIMITED
    - now 12116331
    SYNERGY PAYMENTS LIMITED
    - 2020-11-02 12116331
    4385, 12116331 - Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Equity (Company account)
    139 GBP2023-03-31
    Officer
    2019-07-22 ~ 2023-09-29
    IIF 30 - Director → ME
    Person with significant control
    2019-07-22 ~ 2019-10-01
    IIF 3 - Ownership of shares – 75% or more OE

The content of this website is protected by AgonGuard.

© 2022- Polylogarithmic Technology Ltd (Registered in England and Wales No. 14256313). All rights reserved.

Contains public sector information retrieved at 9 February 2026 and licensed under the Open Government Licence v3.0.