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

Bullen-whatling, Edward James

    Related profiles found in government register
  • Bullen-whatling, Edward James
    British born in March 1989

    Resident in England

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

      IIF 1
    • icon of address Grosvenor House, St. Pauls Square, Birmingham, B3 1RB, England

      IIF 2 IIF 3 IIF 4
    • icon of address Grosvenor House, St. Pauls Square, Birmingham, West Midlands, B3 1RB, England

      IIF 7
  • Bullen-whatling, Edward James
    British accountant born in March 1989

    Resident in England

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

      IIF 8
    • icon of address Vincent Court, Hubert Street, Birmingham, B6 4BA, England

      IIF 9
  • Bullen-whatling, Edward James
    British director born in March 1989

    Resident in England

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

      IIF 10
    • icon of address Fazeley House, Rocky Lane, Aston, Birmingham, B6 5RQ, England

      IIF 11
    • icon of address Grosvenor House, St. Pauls Square, Birmingham, B3 1RB, England

      IIF 12 IIF 13
    • icon of address Vincent Court, Hubert Street, Birmingham, West Midlands, B6 4BA, England

      IIF 14
    • icon of address 20-22, Wenlock Road, London, N1 7GU, England

      IIF 15
    • icon of address 27, Old Gloucester Street, London, WC1N 3AX, United Kingdom

      IIF 16
  • Bullen-whatling, Edward James
    British finance director born in March 1989

    Resident in England

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

      IIF 17
  • Bullen-whatling, Edward James
    British financial controller born in March 1989

    Resident in England

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

      IIF 18
  • Bullen Whatling, Edward
    British director born in March 1989

    Resident in England

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

      IIF 19
  • Bullen-whatling, Edward James
    British director born in March 1989

    Resident in United Kingdom

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

      IIF 20
  • Bullen-whatling, Edward James
    British founder born in March 1989

    Resident in United Kingdom

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

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

    Resident in England

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

      IIF 22
    • icon of address Fazeley House, Rocky Lane, Aston, Birmingham, B6 5RQ, England

      IIF 23
    • icon of address Grosvenor House, 11 St. Pauls Square, Birmingham, B3 1RB, England

      IIF 24
    • icon of address Grosvenor House, St. Pauls Square, Birmingham, B3 1RB, England

      IIF 25 IIF 26 IIF 27
    • icon of address Grosvenor House, St. Pauls Square, Birmingham, West Midlands, B3 1RB, England

      IIF 30
    • icon of address 20-22, Wenlock Road, London, N1 7GU, England

      IIF 31
  • Mr Edward James Bullen-whatling
    British born in March 2019

    Resident in England

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

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

    Resident in United Kingdom

    Registered addresses and corresponding companies
child relation
Offspring entities and appointments
Active 15
  • 1
    icon of address 20-22 Wenlock Road, London, England
    Dissolved Corporate (1 parent, 2 offsprings)
    Equity (Company account)
    60,001 GBP2023-03-31
    Officer
    icon of calendar 2022-03-24 ~ dissolved
    IIF 21 - Director → ME
    Person with significant control
    icon of calendar 2022-03-24 ~ dissolved
    IIF 34 - Ownership of shares – 75% or moreOE
    IIF 34 - Ownership of voting rights - 75% or moreOE
    IIF 34 - Right to appoint or remove directorsOE
  • 2
    icon of address Grosvenor House, St. Pauls Square, Birmingham, England
    Active Corporate (2 parents)
    Equity (Company account)
    95,896 GBP2024-09-30
    Officer
    icon of calendar 2019-09-27 ~ now
    IIF 6 - Director → ME
    Person with significant control
    icon of calendar 2019-10-15 ~ now
    IIF 29 - Ownership of shares – More than 25% but not more than 50%OE
  • 3
    ARE PROPERTY (MGMT) LIMITED - 2021-02-22
    icon of address Grosvenor House, St. Pauls Square, Birmingham, England
    Dissolved Corporate (4 parents)
    Equity (Company account)
    2,830 GBP2023-01-31
    Officer
    icon of calendar 2020-01-23 ~ dissolved
    IIF 13 - Director → ME
  • 4
    icon of address Grosvenor House, St. Pauls Square, Birmingham, West Midlands, England
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    479,082 GBP2024-03-31
    Officer
    icon of calendar 2019-09-18 ~ now
    IIF 7 - Director → ME
    Person with significant control
    icon of calendar 2020-08-31 ~ now
    IIF 30 - Ownership of shares – More than 25% but not more than 50%OE
  • 5
    ARCTURUS PROPERTY HOLDINGS LIMITED - 2020-04-27
    ARE PROPERTY HOLDINGS LIMITED - 2022-07-08
    icon of address Grosvenor House, St. Pauls Square, Birmingham, England
    Active Corporate (3 parents)
    Equity (Company account)
    -106,824 GBP2024-12-31
    Officer
    icon of calendar 2019-12-09 ~ now
    IIF 5 - Director → ME
    Person with significant control
    icon of calendar 2019-12-09 ~ now
    IIF 27 - Ownership of shares – More than 25% but not more than 50%OE
  • 6
    icon of address Grosvenor House, 11 St. Pauls Square, Birmingham, England
    Active Corporate (3 parents)
    Equity (Company account)
    -49,264 GBP2024-07-31
    Officer
    icon of calendar 2022-07-25 ~ now
    IIF 1 - Director → ME
    Person with significant control
    icon of calendar 2022-07-25 ~ now
    IIF 24 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 24 - Right to appoint or remove directorsOE
    IIF 24 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 7
    icon of address Grosvenor House, St. Pauls Square, Birmingham, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    35,412 GBP2022-10-31
    Officer
    icon of calendar 2017-10-05 ~ dissolved
    IIF 12 - Director → ME
  • 8
    icon of address Apartment 213 18 Holliday Street, Birmingham, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2018-11-13 ~ dissolved
    IIF 10 - Director → ME
    Person with significant control
    icon of calendar 2018-11-13 ~ dissolved
    IIF 22 - Ownership of shares – 75% or moreOE
  • 9
    YOUR MONEY NOW LIMITED - 2020-03-04
    EARLY PAY LIMITED - 2018-05-10
    icon of address Fazeley House Rocky Lane, Aston, Birmingham, West Midlands, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    -176,696 GBP2021-02-28
    Officer
    icon of calendar 2018-04-04 ~ dissolved
    IIF 8 - Director → ME
  • 10
    icon of address 20-22 Wenlock Road, London, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2022-06-08 ~ dissolved
    IIF 20 - Director → ME
  • 11
    SARAH JAMES CONSULTANCY LIMITED - 2019-08-16
    SARAH JAMES HOLDINGS LIMITED - 2021-01-14
    icon of address Grosvenor House, St. Pauls Square, Birmingham, England
    Active Corporate (2 parents)
    Equity (Company account)
    706,877 GBP2024-01-31
    Officer
    icon of calendar 2019-01-22 ~ now
    IIF 4 - Director → ME
    Person with significant control
    icon of calendar 2019-01-22 ~ now
    IIF 28 - Ownership of shares – More than 25% but not more than 50%OE
  • 12
    icon of address Grosvenor House, St. Pauls Square, Birmingham, England
    Active Corporate (2 parents, 2 offsprings)
    Equity (Company account)
    660,547 GBP2024-10-31
    Officer
    icon of calendar 2019-10-16 ~ now
    IIF 2 - Director → ME
  • 13
    LYRA CAPITAL LIMITED - 2020-11-30
    JWE CONSULTANCY SERVICES LTD - 2020-11-19
    icon of address 20-22 Wenlock Road, London, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    407 GBP2023-05-31
    Officer
    icon of calendar 2019-05-10 ~ dissolved
    IIF 15 - Director → ME
  • 14
    icon of address Fazeley House Rocky Lane, Aston, Birmingham, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    99 GBP2023-03-31
    Officer
    icon of calendar 2019-10-17 ~ dissolved
    IIF 11 - Director → ME
  • 15
    icon of address Grosvenor House, St. Pauls Square, Birmingham, England
    Active Corporate (2 parents)
    Equity (Company account)
    2,752 GBP2024-03-31
    Officer
    icon of calendar 2019-03-15 ~ now
    IIF 3 - Director → ME
    Person with significant control
    icon of calendar 2019-03-15 ~ now
    IIF 26 - Ownership of shares – More than 25% but not more than 50%OE
Ceased 10
  • 1
    YOUR SIDEKICK (ACCOUNTANCY) LIMITED - 2019-06-07
    icon of address Vincent Court, Hubert Street, Birmingham, West Midlands, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2017-12-06 ~ 2019-04-01
    IIF 14 - Director → ME
  • 2
    YOUR SIDEKICK (UMBRELLA) LIMITED - 2019-06-07
    icon of address Vincent Court, Hubert Street, Birmingham, West Midlands, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2018-11-30
    Officer
    icon of calendar 2017-11-23 ~ 2017-11-23
    IIF 18 - Director → ME
  • 3
    icon of address Grosvenor House, St. Pauls Square, Birmingham, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    35,412 GBP2022-10-31
    Person with significant control
    icon of calendar 2017-10-05 ~ 2022-07-31
    IIF 25 - Ownership of voting rights - 75% or more OE
    IIF 25 - Ownership of shares – 75% or more OE
  • 4
    FUSION ARCHITECTURAL BUILDING SYSTEMS (MIDLANDS) LTD - 2016-09-02
    FC ARCHITECTURAL SYSTEMS LIMITED - 2014-10-21
    EZY ACCOUNTS SOLUTIONS LTD - 2017-02-24
    icon of address Vincent Court, Hubert Street, Birmingham, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -386 GBP2017-03-31
    Officer
    icon of calendar 2017-11-20 ~ 2018-05-02
    IIF 9 - Director → ME
  • 5
    FUSION WINDOWS AND DOORS LTD - 2019-03-28
    icon of address 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
    icon of calendar 2018-09-06 ~ 2020-01-01
    IIF 17 - Director → ME
  • 6
    icon of address 20-22 Wenlock Road, London, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    6,898 GBP2021-10-31
    Officer
    icon of calendar 2023-05-15 ~ 2023-08-31
    IIF 19 - Director → ME
  • 7
    icon of address 20-22 Wenlock Road, London, England
    Dissolved Corporate (2 parents)
    Person with significant control
    icon of calendar 2022-06-08 ~ 2022-10-04
    IIF 33 - Right to appoint or remove directors OE
    IIF 33 - Ownership of shares – 75% or more OE
    IIF 33 - Ownership of voting rights - 75% or more OE
  • 8
    icon of address 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
    icon of calendar 2019-10-17 ~ 2022-03-24
    IIF 32 - Ownership of shares – 75% or more OE
  • 9
    LYRA CAPITAL LIMITED - 2020-11-30
    JWE CONSULTANCY SERVICES LTD - 2020-11-19
    icon of address 20-22 Wenlock Road, London, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    407 GBP2023-05-31
    Person with significant control
    icon of calendar 2019-05-10 ~ 2022-03-24
    IIF 31 - Ownership of shares – 75% or more OE
  • 10
    SYNERGY PAYMENTS LIMITED - 2020-11-02
    icon of address 4385, 12116331 - Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Equity (Company account)
    139 GBP2023-03-31
    Officer
    icon of calendar 2019-07-22 ~ 2023-09-29
    IIF 16 - Director → ME
    Person with significant control
    icon of calendar 2019-07-22 ~ 2019-10-01
    IIF 23 - Ownership of shares – 75% or more OE

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 12 November 2025 and licensed under the Open Government Licence v3.0.