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

Whittall, Adrian John

    Related profiles found in government register
  • Whittall, Adrian John
    British born in October 1958

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • C/o Grosvenor House Practice, Avening, Priory Park, London Road, Tetbury, Gloucestershire, GL8 8HZ, England

      IIF 1
  • Whittall, Adrian John
    British accountant born in October 1958

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Ysguborwen, Scethrog, Brecon, Powys, LD3 7EQ

      IIF 2
  • Whittall, Adrian John
    British accountant/director born in October 1958

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Forest Products Centre, Cwmafan, Port Talbot, SA12 9AB

      IIF 3
  • Whittall, Adrian John
    British chartered accountant born in October 1958

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Ysguborwen, Scethrog, Brecon, Powys, LD3 7EQ

      IIF 4
  • Whittall, Adrian John
    British company director born in October 1958

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Christ College, Bridge Street, Brecon, Powys, LD3 8AF

      IIF 5
    • Ysguborwen, Scethrog, Brecon, Powys, LD3 7EQ

      IIF 6
    • 1st Floor, Healthaid House, Marlborough Hill, Harrow, Middlesex, HA1 1UD, England

      IIF 7
  • Whittall, Adrian John
    British director born in October 1958

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Yfguborwen, Scethrog, Brecon, Wales, LD3 7EQ, United Kingdom

      IIF 8
    • Ysguborwen, Scethrog, Brecon, Powys, LD3 7EQ

      IIF 9 IIF 10 IIF 11
    • 5, St. Johns Crescent, Whitchurch, Cardiff, CF14 7AF, Wales

      IIF 18
    • Vision House, Oak Tree Court, Mulberry Drive, Cardiff Gate Business Park, Cardiff, CF23 8RS, Wales

      IIF 19
    • 20-22, Wenlock Road, London, N1 7GU, England

      IIF 20 IIF 21
    • First Floor, Standbrook House, 2-5 Old Bond Street, London, W1S 4PD, United Kingdom

      IIF 22
    • Standbrook House, First Floor, 2-5 Old Bond Street, London, W1S 4PD, United Kingdom

      IIF 23
    • Forest Products Centre, Cwmafan, Port Talbot, SA12 9AB

      IIF 24
    • Forest Products Centre, Cwmavon, Port Talbot, West Glamorgan, SA12 9AB, Wales

      IIF 25
    • Ysguborwen, Scethrog Brecon, Powys, LD3 7EQ, Wales

      IIF 26
  • Whittall, Adrian John
    born in October 1958

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Ysguborwen, Scethrog, Brecon, LD3 7EQ

      IIF 27
    • Forest Products Centre, Cwmavon, Port Talbot, West Glamorgan, SA12 9AB

      IIF 28
  • Whitall, Adrian John
    British born in October 1958

    Resident in Wales

    Registered addresses and corresponding companies
    • Forest Lodge, Forest Lodge Lane, Bryn, SA13 2RX, Wales

      IIF 29
  • Mr Adrian Whittall
    British born in October 1958

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Ysguborwen, Scethrog, Brecon, LD3 7EQ, United Kingdom

      IIF 30
  • Mr Adrian John Whittall
    British born in October 1958

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • C/o Grosvenor House Practice, Avening, Priory Park, London Road, Tetbury, Gloucestershire, GL8 8HZ, England

      IIF 31
  • Whittall, Adrian John
    British

    Registered addresses and corresponding companies
  • Whittall, Adrian John
    British director

    Registered addresses and corresponding companies
  • Whittall, Adrian
    British

    Registered addresses and corresponding companies
    • Scethrog, Brecon, Powys, LD3 7EQ

      IIF 37
  • Mr Adrian John Whitall
    British born in October 1958

    Resident in Wales

    Registered addresses and corresponding companies
    • Forest Lodge, Forest Lodge Lane, Bryn, SA13 2RX, Wales

      IIF 38
  • Whittall, Adrian

    Registered addresses and corresponding companies
    • Ysguborwen, Scethrog, Brecon, Powys, LD3 7EQ, C

      IIF 39
child relation
Offspring entities and appointments
Active 7
  • 1
    ASFORDBY ENERGY STORAGE SERVICES LTD
    10279173
    2 Temple Back East, Temple Quay, Bristol, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2016-07-14 ~ dissolved
    IIF 8 - Director → ME
  • 2
    COMPANION TV LIMITED
    06848716
    Forest Products Centre, Cwmafan, Port Talbot
    Dissolved Corporate (1 parent)
    Officer
    2009-10-02 ~ dissolved
    IIF 24 - Director → ME
    2009-03-17 ~ dissolved
    IIF 39 - Secretary → ME
  • 3
    RKC (PARK GROUNDS) LIMITED
    - now 13216153
    BRITANNIA QUAY 0001 LIMITED
    - 2023-01-17 13216153
    Forest Lodge, Forest Lodge Lane, Bryn, Wales
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-02-28
    Officer
    2021-02-22 ~ now
    IIF 29 - Director → ME
    Person with significant control
    2021-02-22 ~ now
    IIF 38 - Ownership of voting rights - 75% or moreOE
    IIF 38 - Ownership of shares – 75% or moreOE
    IIF 38 - Right to appoint or remove directorsOE
  • 4
    RKC PROJECTS LTD
    12292758
    Ysguborwen, Scethrog, Brecon, Powys, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    -477,654 GBP2024-10-31
    Officer
    2019-10-31 ~ now
    IIF 1 - Director → ME
  • 5
    SEABANK DEVELOPMENTS LIMITED
    06261411
    Forest Products Centre Afan Valley Road, Cwmavon, Port Talbot, West Glamorgan
    Dissolved Corporate (1 parent)
    Officer
    2007-05-29 ~ dissolved
    IIF 4 - Director → ME
    2007-05-29 ~ dissolved
    IIF 32 - Secretary → ME
  • 6
    USHARE COMMERCIAL FINANCE LIMITED
    07292211
    Dumfries House, Dumfries Place, Cardiff, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2010-07-16 ~ dissolved
    IIF 3 - Director → ME
  • 7
    WEST MIDLANDS GRID STORAGE ONE LTD
    10571653
    1st Floor, Healthaid House, Marlborough Hill, Harrow, Middlesex, England
    Dissolved Corporate (4 parents)
    Equity (Company account)
    20 GBP2020-12-31
    Officer
    2017-09-12 ~ dissolved
    IIF 7 - Director → ME
Ceased 24
  • 1
    1541 LIMITED
    09917491
    Christ College, Bridge Street, Brecon, Powys
    Active Corporate (6 parents)
    Cash at bank and in hand (Company account)
    750 GBP2021-08-31
    Officer
    2021-04-01 ~ 2023-10-26
    IIF 5 - Director → ME
  • 2
    BROCKWELL STORAGE & SOLAR LIMITED - now
    RNA-ENERGY LTD
    - 2024-03-20 09819652
    16 Stratford Place, London, England
    Active Corporate (8 parents, 13 offsprings)
    Equity (Company account)
    -340,951 GBP2022-10-31
    Officer
    2016-01-19 ~ 2019-01-17
    IIF 20 - Director → ME
  • 3
    CHASEBLUE FINANCE LTD
    - now 06592143
    CHASE RETIREMENT LTD
    - 2008-10-16 06592143
    CHASEBLUE WEALTH MANAGEMENT LTD
    - 2008-06-20 06592143
    The Basement 50 Holton Road, Barry, South Glamorgan, Wales
    Dissolved Corporate (2 parents)
    Officer
    2008-06-20 ~ 2010-09-13
    IIF 15 - Director → ME
  • 4
    CHASEBLUE LOANS LTD.
    06219078 06706700
    Unit 37 Atlantic Business Park Hayes Lane, Sully, Penarth, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    624,860 GBP2024-09-30
    Officer
    2007-04-19 ~ 2010-12-31
    IIF 6 - Director → ME
    2007-08-23 ~ 2010-12-31
    IIF 37 - Secretary → ME
  • 5
    COMPANION CREDIT LIMITED
    - now 03258816
    KEENSCENE LIMITED - 1996-12-05
    Highfield Court Tollgate, Chandlers Ford, Eastleigh, Hampshire
    Dissolved Corporate (1 parent)
    Officer
    2001-09-11 ~ 2013-06-04
    IIF 17 - Director → ME
    2003-09-01 ~ 2013-06-03
    IIF 35 - Secretary → ME
  • 6
    COMPANION HOME LTD
    - now 03876045
    COMPANION @ HOME LTD - 2001-06-06
    COMPANION HOMESTYLE LIMITED - 2001-05-09
    284 Clifton Drive South, Lytham St. Annes, Lancashire
    Dissolved Corporate (1 parent)
    Officer
    2003-06-25 ~ 2013-06-04
    IIF 14 - Director → ME
    2003-06-25 ~ 2013-06-03
    IIF 34 - Secretary → ME
  • 7
    DEFIER LTD.
    - now 08352512
    CALL MY LTD
    - 2013-11-13 08352512
    Radnor House Greenwood Close, Cardiff Gate Business Park, Cardiff, Wales
    Active Corporate (2 parents)
    Equity (Company account)
    1,020 GBP2024-01-31
    Officer
    2013-01-08 ~ 2014-02-05
    IIF 18 - Director → ME
  • 8
    DIGS TECHNOLOGY LIMITED - now
    DEVELOPMENT INTEGRATION GROUP SOLUTIONS LIMITED - 2018-05-23
    BANKCLARITY LIMITED
    - 2018-01-29 04655843
    2nd Floor 10-11 Caer Street, Swansea
    Active Corporate (3 parents)
    Equity (Company account)
    -9,041 GBP2024-12-31
    Officer
    2004-07-21 ~ 2004-10-08
    IIF 13 - Director → ME
  • 9
    ENVIRONMENTAL PRACTICAL SOLUTIONS LIMITED
    05232080
    Leonard Curtis House Elms Square, Bury New Road, Whitefield, Greater Manchester
    Dissolved Corporate (3 parents)
    Officer
    2004-09-15 ~ 2006-05-02
    IIF 11 - Director → ME
  • 10
    ESTATE AGENCY FRANCHISING LIMITED
    04375717
    Afan Valley Road, Cwmavon, Port Talbot, West Glamorgan
    Dissolved Corporate (2 parents)
    Officer
    2002-02-18 ~ 2013-06-04
    IIF 16 - Director → ME
    2002-02-18 ~ 2013-06-03
    IIF 36 - Secretary → ME
  • 11
    MARGAM GREEN ENERGY LIMITED
    - now 08441850
    MANDACO 764 LIMITED - 2013-08-20 07141377, 07301412, 05458148... (more)
    1 London Wall Place, London, Greater London, England
    Active Corporate (4 parents, 1 offspring)
    Equity (Company account)
    -8,343,838 GBP2024-12-31
    Officer
    2013-09-05 ~ 2015-01-22
    IIF 19 - Director → ME
  • 12
    RELIAGEN ELECTRIC LTD
    10957729
    Home Farm House, North Wootton, Shepton Mallet, England
    Dissolved Corporate (1 parent)
    Total liabilities (Company account)
    100 GBP2024-09-30
    Person with significant control
    2017-09-12 ~ 2017-11-24
    IIF 30 - Has significant influence or control OE
  • 13
    RKC PROJECTS LTD
    12292758
    Ysguborwen, Scethrog, Brecon, Powys, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    -477,654 GBP2024-10-31
    Person with significant control
    2019-10-31 ~ 2020-09-30
    IIF 31 - Ownership of shares – 75% or more OE
    IIF 31 - Right to appoint or remove directors OE
    IIF 31 - Ownership of voting rights - 75% or more OE
  • 14
    RNA PROJECTS CO LTD
    10130568
    1st Floor Healthaid House, Marlborough Hill, Harrow, Middlesex
    Dissolved Corporate (2 parents)
    Equity (Company account)
    1,000 GBP2018-04-30
    Officer
    2017-06-15 ~ 2019-01-17
    IIF 21 - Director → ME
  • 15
    TUDOR DEVELOPMENTS (CIMLA) LIMITED
    06474142
    Forest Products Centre, Cwmafan, Port Talbot
    Dissolved Corporate (1 parent)
    Officer
    2008-01-15 ~ 2014-02-03
    IIF 12 - Director → ME
    2008-01-15 ~ 2014-02-03
    IIF 33 - Secretary → ME
  • 16
    TY HAFAN
    03077406
    Ty Hafan Hayes Road, Sully, Penarth, South Glamorgan
    Active Corporate (13 parents, 1 offspring)
    Officer
    2000-02-29 ~ 2006-10-31
    IIF 2 - Director → ME
  • 17
    WESTERN BIO-ENERGY (FUELS) LIMITED
    - now 05210135
    EVER 2480 LIMITED - 2004-11-29 04521168, 05086457, 04841830... (more)
    Western Bio Energy Ltd, Longland Lane, Port Talbot, West Glamorgan, Wales
    Active Corporate (5 parents)
    Net Assets/Liabilities (Company account)
    1 GBP2018-03-31
    Officer
    2006-06-09 ~ 2011-12-05
    IIF 23 - Director → ME
  • 18
    WESTERN BIO-ENERGY LTD
    04622111
    C/o Western Wood Energy Plant, Longland Lane, Port Talbot, Wales
    Active Corporate (5 parents, 2 offsprings)
    Officer
    2003-01-13 ~ 2011-12-05
    IIF 22 - Director → ME
  • 19
    WESTERN GREEN ENERGY LIMITED
    - now 07601012
    MANDACO 697 LIMITED
    - 2012-04-03 07601012 07141377, 07301412, 05458148... (more)
    Forest Products Centre, Cwmavon, Port Talbot, West Glamorgan, Wales
    Dissolved Corporate (3 parents)
    Officer
    2012-03-07 ~ 2014-04-01
    IIF 25 - Director → ME
  • 20
    WESTERN LOG ENERGY LLP
    OC316783
    Forest Products Centre, Cwmavon, Port Talbot, Swansea
    Dissolved Corporate (3 parents)
    Officer
    2005-12-19 ~ 2015-01-22
    IIF 27 - LLP Designated Member → ME
  • 21
    WESTERN LOGS LIMITED
    01591334
    Mcalister And Co 10, St. Helens Road, Swansea
    Dissolved Corporate (1 parent)
    Officer
    2001-12-31 ~ 2012-05-14
    IIF 10 - Director → ME
  • 22
    WESTERN WOOD ENERGY LLP
    OC354549
    Forest Products Centre, Cwmavon, Port Talbot, West Glamorgan
    Dissolved Corporate (3 parents)
    Officer
    2010-04-29 ~ 2014-04-01
    IIF 28 - LLP Designated Member → ME
  • 23
    WESTERN WOOD PRODUCTS LIMITED
    06709687
    Forest Products Centre Ynysygwas, Cwmavon, Port Talbot, West Glamorgan
    Dissolved Corporate (1 parent)
    Officer
    2008-09-29 ~ 2008-10-02
    IIF 9 - Director → ME
  • 24
    WF TIMBER LTD
    - now 07448490
    WESTERN FORESTRY TIMBER LIMITED
    - 2014-04-30 07448490
    Forest Products Centre, Ynysygwas Cwmavon, Port Talboy, West Glam
    Dissolved Corporate (1 parent)
    Officer
    2010-11-23 ~ 2015-01-22
    IIF 26 - Director → ME

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.