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

Whetton, John Paul

    Related profiles found in government register
  • Whetton, John Paul
    British business operations facilitator born in February 1989

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 1-2 Basford House, Derby Road, Heanor, DE75 7QL, England

      IIF 1 IIF 2
  • Whetton, John Paul
    British director born in February 1989

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 16a Enterprise Business Park, Prime Parkway, Derby, DE1 3QB, United Kingdom

      IIF 3
    • icon of address 1-2 Basford House, 1-2 Basford House, Heanor, Heanor, DE75 7QL, United Kingdom

      IIF 4
    • icon of address 1-2 Basford House, Derby Road, Heanor, DE75 7QL, England

      IIF 5 IIF 6 IIF 7
    • icon of address 1-2 Basford House, Derby Road, Heanor, Heanor, DE75 7QL, United Kingdom

      IIF 10
  • Whetton, John
    English director born in January 1989

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 1-2 Basford House, Derby Road, Heanor, DE75 7QL, England

      IIF 11
  • Whetton, John Paul
    British business operations facilitator born in February 1989

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Suite 7, Croft House, 51 Ashbourne Road, Derby, DE22 3FS, England

      IIF 12
  • Whetton, John Paul
    British director born in February 1989

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 5 Prospect Place, Millennium Way, Pride Park, Derby, DE24 8HG, United Kingdom

      IIF 13
    • icon of address Mmc Consult, 16a Enterprise Business Park, Prime Park Way, Derby, DE1 3QB, United Kingdom

      IIF 14
    • icon of address 1-2 Basford House, Derby Road, Heanor, DE75 7QL, England

      IIF 15 IIF 16 IIF 17
    • icon of address Office 55, Zenith House, Highlands Road, Shirley, Solihull, West Midlands, B90 4PD, United Kingdom

      IIF 18 IIF 19
  • Whetton, John Paul
    British founder born in February 1989

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Patricia House, Melbourne Business Court, Pride Park, Derby, DE24 8LZ, United Kingdom

      IIF 20
  • Whetton, John Paul
    British freelance freestyle footballer born in February 1989

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 11, Beech Avenue, Alvaston, Derby, DE24 0DY, United Kingdom

      IIF 21
  • Whetton, John Paul
    British managing director born in February 1989

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 1-2 Basford House, Derby Road, Heanor, DE75 7QL, England

      IIF 22
  • Whetton, John Paul
    British sports event organiser born in February 1989

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 11, Beech Avenue, Alvaston, Derby, DE24 0DY, United Kingdom

      IIF 23
  • Mr Paul John Whetton
    British born in February 1989

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 1-2 Basford House, Derby Road, Heanor, DE75 7QL, England

      IIF 24
  • John Whetton
    British born in February 1989

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 1-2 Basford House, Derby Road, Heanor, DE75 7QL, England

      IIF 25
  • Mr John Paul Whetton
    British born in February 1989

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 16a, Prime Park Way, Derby, DE1 3QB, England

      IIF 26
    • icon of address 1-2 Basford House, 1-2 Basford House, Heanor, Heanor, DE75 7QL, United Kingdom

      IIF 27
    • icon of address 1-2 Basford House, Derby Road, Heanor, DE75 7QL, England

      IIF 28 IIF 29 IIF 30
    • icon of address 1-2 Basford House, Derby Road, Heanor, Heanor, DE75 7QL, United Kingdom

      IIF 34
  • Whetton, John
    British director born in February 1989

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Kln Accountancy Services, 1-2 Basford House, Derby Road, Heanor, DE75 7QL, United Kingdom

      IIF 35
    • icon of address Kln Accountancy Services Limited, Unit 1-2 Basford House, Derby Road, Heanor, DE75 7QL, United Kingdom

      IIF 36 IIF 37 IIF 38
  • Whetton, John Paul

    Registered addresses and corresponding companies
    • icon of address 16-18, Belvedere Road, Burton, DE13 0RE, United Kingdom

      IIF 39
  • Mr John Whetton
    British born in February 1989

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 1-2 Basford House, Derby Road, Heanor, DE75 7QL, England

      IIF 40
    • icon of address Kln Accountancy Services, 1-2 Basford House, Derby Road, Heanor, DE75 7QL, United Kingdom

      IIF 41
  • John Whetton
    British born in February 1989

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Kln Accountancy Services Limited, Unit 1-2 Basford House, Derby Road, Heanor, DE75 7QL, United Kingdom

      IIF 42 IIF 43
  • Mr John Paul Whetton
    British born in February 1989

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 11, Beech Avenue, Alvaston, Derby, DE24 0DY, United Kingdom

      IIF 44
    • icon of address 5 Prospect Place, Millennium Way, Pride Park, Derby, DE24 8HG, United Kingdom

      IIF 45
    • icon of address Mmc Consult, 16a Enterprise Business Park, Prime Park Way, Derby, DE1 3QB, United Kingdom

      IIF 46
    • icon of address Patricia House, Melbourne Business Court, Pride Park, Derby, DE24 8LZ, United Kingdom

      IIF 47
    • icon of address 1-2 Basford House, Derby Road, Heanor, DE75 7QL, England

      IIF 48 IIF 49
    • icon of address Office 55, Zenith House, Highlands Road, Shirley, Solihull, B90 4PD, United Kingdom

      IIF 50 IIF 51
child relation
Offspring entities and appointments
Active 24
  • 1
    icon of address 1-2 Basford House Derby Road, Heanor, England
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2024-09-30
    Officer
    icon of calendar 2021-09-01 ~ now
    IIF 6 - Director → ME
    Person with significant control
    icon of calendar 2021-09-01 ~ now
    IIF 30 - Ownership of voting rights - 75% or moreOE
    IIF 30 - Ownership of shares – 75% or moreOE
    IIF 30 - Right to appoint or remove directorsOE
  • 2
    icon of address 1-2 Basford House Derby Road, Heanor, Heanor, United Kingdom
    Active Corporate (2 parents)
    Officer
    icon of calendar 2024-01-23 ~ now
    IIF 10 - Director → ME
    Person with significant control
    icon of calendar 2024-01-23 ~ now
    IIF 34 - Right to appoint or remove directorsOE
    IIF 34 - Ownership of voting rights - 75% or moreOE
    IIF 34 - Ownership of shares – 75% or moreOE
  • 3
    icon of address 1-2 Basford House Derby Road, Heanor, England
    Active Corporate (1 parent)
    Equity (Company account)
    -33,081 GBP2021-04-30
    Officer
    icon of calendar 2017-04-26 ~ now
    IIF 1 - Director → ME
    Person with significant control
    icon of calendar 2017-04-26 ~ now
    IIF 26 - Ownership of shares – 75% or moreOE
  • 4
    icon of address Kln Accountancy Services Limited, Unit 1-2 Basford House, Derby Road, Heanor, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-08-20 ~ now
    IIF 38 - Director → ME
    Person with significant control
    icon of calendar 2025-08-20 ~ now
    IIF 42 - Right to appoint or remove directorsOE
    IIF 42 - Ownership of voting rights - 75% or moreOE
    IIF 42 - Ownership of shares – 75% or moreOE
  • 5
    icon of address 1-2 Basford House 1-2 Basford House, Heanor, Heanor, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    198,218 GBP2024-04-30
    Officer
    icon of calendar 2019-10-21 ~ now
    IIF 4 - Director → ME
    icon of calendar 2019-10-21 ~ now
    IIF 39 - Secretary → ME
    Person with significant control
    icon of calendar 2019-10-21 ~ now
    IIF 27 - Ownership of shares – More than 50% but less than 75%OE
    IIF 27 - Ownership of voting rights - 75% or moreOE
    IIF 27 - Right to appoint or remove directorsOE
  • 6
    icon of address 1-2 Basford House Derby Road, Heanor, England
    Active Corporate (2 parents)
    Equity (Company account)
    -97,940 GBP2020-11-30
    Officer
    icon of calendar 2023-03-09 ~ now
    IIF 11 - Director → ME
    Person with significant control
    icon of calendar 2018-11-05 ~ now
    IIF 40 - Right to appoint or remove directorsOE
    IIF 40 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 40 - Ownership of shares – More than 50% but less than 75%OE
  • 7
    icon of address Kln Accountancy Services Limited, Unit 1-2 Basford House, Derby Road, Heanor, United Kingdom
    Active Corporate (4 parents)
    Officer
    icon of calendar 2025-09-03 ~ now
    IIF 36 - Director → ME
  • 8
    icon of address 1-2 Basford House Derby Road, Heanor, England
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2024-09-30
    Officer
    icon of calendar 2021-09-01 ~ now
    IIF 8 - Director → ME
    Person with significant control
    icon of calendar 2021-09-01 ~ now
    IIF 32 - Ownership of voting rights - 75% or moreOE
    IIF 32 - Ownership of shares – 75% or moreOE
    IIF 32 - Right to appoint or remove directorsOE
  • 9
    icon of address 1-2 Basford House Derby Road, Heanor, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2024-01-23 ~ now
    IIF 7 - Director → ME
    Person with significant control
    icon of calendar 2024-01-23 ~ now
    IIF 29 - Right to appoint or remove directorsOE
    IIF 29 - Ownership of voting rights - 75% or moreOE
    IIF 29 - Ownership of shares – 75% or moreOE
  • 10
    icon of address Kln Accountancy Services Limited, Unit 1-2 Basford House, Derby Road, Heanor, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-08-20 ~ now
    IIF 37 - Director → ME
    Person with significant control
    icon of calendar 2025-08-20 ~ now
    IIF 43 - Ownership of shares – 75% or moreOE
    IIF 43 - Right to appoint or remove directorsOE
    IIF 43 - Ownership of voting rights - 75% or moreOE
  • 11
    icon of address Mmc Consult 16a Enterprise Business Park, Prime Park Way, Derby, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2021-06-17 ~ dissolved
    IIF 14 - Director → ME
    Person with significant control
    icon of calendar 2021-06-17 ~ dissolved
    IIF 46 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 46 - Ownership of shares – More than 25% but not more than 50%OE
  • 12
    icon of address 11 Beech Avenue, Alvaston, Derby, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    10 GBP2018-07-31
    Officer
    icon of calendar 2017-07-03 ~ dissolved
    IIF 23 - Director → ME
    Person with significant control
    icon of calendar 2017-07-03 ~ dissolved
    IIF 44 - Ownership of shares – 75% or moreOE
  • 13
    icon of address 1-2 Basford House Derby Road, Heanor, England
    Active Corporate (1 parent)
    Equity (Company account)
    1,000 GBP2023-11-30
    Officer
    icon of calendar 2022-11-03 ~ now
    IIF 3 - Director → ME
    Person with significant control
    icon of calendar 2022-11-03 ~ now
    IIF 25 - Right to appoint or remove directorsOE
    IIF 25 - Ownership of voting rights - 75% or moreOE
    IIF 25 - Ownership of shares – 75% or moreOE
  • 14
    icon of address 1-2 Basford House Derby Road, Heanor, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2024-01-24 ~ now
    IIF 5 - Director → ME
    Person with significant control
    icon of calendar 2024-01-24 ~ now
    IIF 31 - Ownership of shares – 75% or moreOE
    IIF 31 - Ownership of voting rights - 75% or moreOE
    IIF 31 - Right to appoint or remove directorsOE
  • 15
    icon of address 1-2 Basford House Derby Road, Heanor, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2019-12-09 ~ now
    IIF 17 - Director → ME
  • 16
    icon of address Kln Accountancy Services, 1-2 Basford House, Derby Road, Heanor, United Kingdom
    Active Corporate (3 parents)
    Officer
    icon of calendar 2025-02-28 ~ now
    IIF 35 - Director → ME
    Person with significant control
    icon of calendar 2025-02-28 ~ now
    IIF 41 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 41 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 41 - Right to appoint or remove directorsOE
  • 17
    icon of address 1-2 Basford House Derby Road, Heanor, England
    Active Corporate (1 parent)
    Equity (Company account)
    203,271 GBP2024-04-30
    Officer
    icon of calendar 2021-09-02 ~ now
    IIF 16 - Director → ME
    Person with significant control
    icon of calendar 2021-09-02 ~ now
    IIF 48 - Right to appoint or remove directorsOE
    IIF 48 - Ownership of voting rights - 75% or moreOE
    IIF 48 - Ownership of shares – 75% or moreOE
  • 18
    icon of address 15 Sharmans Cross Road, Solihull, West Midlands
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2024-03-01 ~ dissolved
    IIF 18 - Director → ME
    Person with significant control
    icon of calendar 2024-03-01 ~ dissolved
    IIF 51 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 51 - Ownership of shares – More than 25% but not more than 50%OE
  • 19
    icon of address 15 Sharmans Cross Road, Solihull, West Midlands
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2024-03-01 ~ dissolved
    IIF 19 - Director → ME
    Person with significant control
    icon of calendar 2024-03-01 ~ dissolved
    IIF 50 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 50 - Ownership of shares – More than 25% but not more than 50%OE
  • 20
    icon of address 1-2 Basford House Derby Road, Heanor, England
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2021-03-31
    Officer
    icon of calendar 2018-03-06 ~ now
    IIF 2 - Director → ME
    Person with significant control
    icon of calendar 2019-10-01 ~ now
    IIF 28 - Ownership of shares – More than 50% but less than 75%OE
  • 21
    icon of address 1-2 Basford House Derby Road, Heanor, England
    Active Corporate (2 parents)
    Equity (Company account)
    100 GBP2024-06-30
    Officer
    icon of calendar 2022-06-30 ~ now
    IIF 15 - Director → ME
    Person with significant control
    icon of calendar 2022-06-30 ~ now
    IIF 49 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 49 - Ownership of shares – More than 25% but not more than 50%OE
  • 22
    icon of address 1-2 Basford House Derby Road, Heanor, England
    Active Corporate (1 parent)
    Equity (Company account)
    -6,098 GBP2021-04-30
    Officer
    icon of calendar 2015-04-15 ~ now
    IIF 22 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 24 - Ownership of shares – 75% or moreOE
  • 23
    icon of address 5 Prospect Place Millennium Way, Pride Park, Derby, United Kingdom
    Dissolved Corporate (3 parents)
    Equity (Company account)
    100 GBP2019-03-31
    Officer
    icon of calendar 2018-03-07 ~ dissolved
    IIF 13 - Director → ME
    Person with significant control
    icon of calendar 2018-03-07 ~ dissolved
    IIF 45 - Ownership of shares – More than 25% but not more than 50%OE
  • 24
    icon of address 1-2 Basford House Derby Road, Heanor, England
    Active Corporate (2 parents)
    Equity (Company account)
    1,122,109 GBP2024-01-31
    Officer
    icon of calendar 2024-04-25 ~ now
    IIF 9 - Director → ME
    Person with significant control
    icon of calendar 2025-08-13 ~ now
    IIF 33 - Right to appoint or remove directorsOE
    IIF 33 - Ownership of voting rights - 75% or moreOE
    IIF 33 - Ownership of shares – 75% or moreOE
Ceased 3
  • 1
    icon of address 1-2 Basford House Derby Road, Heanor, England
    Active Corporate (2 parents)
    Equity (Company account)
    -97,940 GBP2020-11-30
    Officer
    icon of calendar 2018-11-05 ~ 2022-07-13
    IIF 12 - Director → ME
  • 2
    icon of address Unit 4 Melbourne Court, Pride Park, Derby, Derbyshire
    Active Corporate (1 parent)
    Equity (Company account)
    4,220,914 GBP2023-12-31
    Officer
    icon of calendar 2019-11-19 ~ 2020-10-28
    IIF 20 - Director → ME
    Person with significant control
    icon of calendar 2019-11-19 ~ 2020-10-28
    IIF 47 - Right to appoint or remove directors OE
    IIF 47 - Ownership of voting rights - 75% or more OE
    IIF 47 - Ownership of shares – 75% or more OE
  • 3
    icon of address 344 Braunstone Lane, Leicester
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-07-10 ~ 2013-07-23
    IIF 21 - 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 16 October 2025 and licensed under the Open Government Licence v3.0.