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

Whelan, Laurence Fredrick

    Related profiles found in government register
  • Whelan, Laurence Fredrick
    British business person born in August 1972

    Resident in England

    Registered addresses and corresponding companies
    • icon of address C/o Unit 1.21, Barking Enterprise Centre, 50 Cambridge Road, Barking, Essex, IG11 8FG, United Kingdom

      IIF 1
    • icon of address 23, Wheatlands, Hounslow, Middlesex, TW5 0SF, United Kingdom

      IIF 2
  • Whelan, Laurence Fredrick
    British company director born in August 1972

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 86-90, Paul Street, London, EC2A 4NE, England

      IIF 3
    • icon of address 54, Sun Street, Waltham Abbey, EN9 1EJ, England

      IIF 4
    • icon of address 54, Sun Street, Waltham Abbey, Essex, EN9 1EJ, England

      IIF 5
  • Whelan, Laurence Fredrick
    British director born in August 1972

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 1, Basement, High Street Wimbledon, London, SW19 5DX, England

      IIF 6 IIF 7
  • Whelan, Laurence Frederick
    British catering born in August 1972

    Resident in England

    Registered addresses and corresponding companies
    • icon of address The Basement No 1, High Street Wimbledon, London, SW19 5DX, United Kingdom

      IIF 8
  • Whelan, Laurence Frederick
    British property development born in August 1972

    Resident in England

    Registered addresses and corresponding companies
    • icon of address The Basement, 1 High Street, Wimbledon Village, London, SW19 5DX, United Kingdom

      IIF 9
  • Whelan, Laurence
    British director born in August 1972

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 4b, Russet Close, Staines-upon-thames, TW19 6AX, England

      IIF 10
  • Whelan, Laurence Frederick
    British company director born in August 1972

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address No 1, The High Street, Wimbledon Village, London, SW19 5DX, United Kingdom

      IIF 11
  • Whelan, Laurence Frederick
    British property developer born in August 1972

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Wsm (solicitors) Llp, Woodcock House, Gibbard Mews, 37-38 High Street, Wimbledon Village, London, SW19 5BY, England

      IIF 12
    • icon of address Cranstal, The Friary, Old Windsor, Berkshire, SL4 2NS, United Kingdom

      IIF 13 IIF 14 IIF 15
    • icon of address Cranstal, The Friary, Windsor, Berkshire, SL4 2NS, United Kingdom

      IIF 16
  • Mr Laurence Fredrick Whelan
    British born in August 1972

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 54, Sun Street, Waltham Abbey, EN9 1EJ, England

      IIF 17
    • icon of address 54, Sun Street, Waltham Abbey, Essex, EN9 1EJ, England

      IIF 18
  • Mr Laurence Frederick Whelan
    British born in August 1972

    Resident in England

    Registered addresses and corresponding companies
    • icon of address The Basement, 1 High Street Wimbledon, Wimbledon Village, London, SW19 5DX

      IIF 19
  • Whelan, Laurence
    British director born in August 1972

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 134, Church Hill, Loughton, Essex, IG10 1LH, United Kingdom

      IIF 20
    • icon of address The Garden Flat, 17 Homefield Road, Wimbledon, London, SW19 4QF

      IIF 21 IIF 22
  • Whelan, Laurence
    British property developer born in August 1972

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address The Garden Flat, 17 Homefield Road, Wimbledon, London, SW19 4QF

      IIF 23
  • Mr Laurence Fredrick Whelan
    British born in August 1972

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address C/o Unit 1.21, Barking Enterprise Centre, 50 Cambridge Road, Barking, Essex, IG11 8FG, United Kingdom

      IIF 24
    • icon of address No 1, The High Street, Wimbledon Village, London, SW19 5DX

      IIF 25
    • icon of address The Basement No 1, High Street Wimbledon, London, SW19 5DX, United Kingdom

      IIF 26
  • Mr Laurence Frederick Whelan
    British born in August 1972

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Wsm (solicitors) Llp, Woodcock House, Gibbard Mews, 37-38 High Street, Wimbledon Village, London, SW19 5BY, England

      IIF 27
    • icon of address Cranstal, The Friary, Old Windsor, Berkshire, SL4 2NS, United Kingdom

      IIF 28 IIF 29 IIF 30
    • icon of address Cranstal, The Friary, Windsor, Berkshire, SL4 2NS, United Kingdom

      IIF 31
  • Whelan, Laurence

    Registered addresses and corresponding companies
    • icon of address The Garden Flat, 17 Homefield Road, Wimbledon, London, SW19 4QF

      IIF 32 IIF 33
child relation
Offspring entities and appointments
Active 11
  • 1
    icon of address 1 Basement, High Street Wimbledon, London, England
    Active Corporate (4 parents, 1 offspring)
    Officer
    icon of calendar 2024-07-04 ~ now
    IIF 6 - Director → ME
  • 2
    icon of address 1 Basement, High Street Wimbledon, London, England
    Active Corporate (4 parents)
    Officer
    icon of calendar 2024-07-08 ~ now
    IIF 7 - Director → ME
  • 3
    icon of address Wsm (solicitors) Llp, Woodcock House Gibbard Mews, 37-38 High Street, Wimbledon Village, London, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2023-09-29 ~ now
    IIF 12 - Director → ME
    Person with significant control
    icon of calendar 2023-09-29 ~ now
    IIF 27 - Right to appoint or remove directorsOE
    IIF 27 - Ownership of voting rights - 75% or moreOE
  • 4
    FIT HOTELS LIMITED - 2013-05-21
    icon of address No 1 The High Street, Wimbledon Village, London
    Active Corporate (1 parent)
    Officer
    icon of calendar 2010-06-07 ~ now
    IIF 11 - Director → ME
    Person with significant control
    icon of calendar 2020-08-20 ~ now
    IIF 25 - Ownership of shares – 75% or moreOE
  • 5
    UMOYA (UK) LIMITED - 2006-04-05
    icon of address The Basement 1 High Street Wimbledon, Wimbledon Village, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2006-04-05 ~ dissolved
    IIF 22 - Director → ME
    Person with significant control
    icon of calendar 2016-07-13 ~ dissolved
    IIF 19 - Has significant influence or control as a member of a firmOE
    IIF 19 - Has significant influence or control over the trustees of a trustOE
    IIF 19 - Has significant influence or controlOE
    IIF 19 - Right to appoint or remove directors as a member of a firmOE
    IIF 19 - Right to appoint or remove directors with control over the trustees of a trustOE
    IIF 19 - Right to appoint or remove directorsOE
    IIF 19 - Ownership of voting rights - 75% or more as a member of a firmOE
    IIF 19 - Ownership of voting rights - 75% or more with control over the trustees of a trustOE
    IIF 19 - Ownership of voting rights - 75% or moreOE
    IIF 19 - Ownership of shares – 75% or more as a member of a firmOE
    IIF 19 - Ownership of shares – 75% or more with control over the trustees of a trustOE
    IIF 19 - Ownership of shares – 75% or moreOE
  • 6
    icon of address C/o Unit 1.21, Barking Enterprise Centre, 50 Cambridge Road, Barking, England
    Active Corporate (4 parents)
    Officer
    icon of calendar 2024-02-28 ~ now
    IIF 2 - Director → ME
  • 7
    icon of address C/o Unit 1.21 Barking Enterprise Centre, 50 Cambridge Road, Barking, Essex, United Kingdom
    Active Corporate (3 parents, 1 offspring)
    Officer
    icon of calendar 2018-06-11 ~ now
    IIF 1 - Director → ME
    Person with significant control
    icon of calendar 2018-06-11 ~ now
    IIF 24 - Has significant influence or controlOE
  • 8
    icon of address 134 Church Hill, Essex, England
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2012-10-02 ~ dissolved
    IIF 20 - Director → ME
  • 9
    icon of address Cranstal, The Friary, Old Windsor, Berkshire, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2020-05-12 ~ dissolved
    IIF 14 - Director → ME
    Person with significant control
    icon of calendar 2020-05-12 ~ dissolved
    IIF 28 - Right to appoint or remove directorsOE
    IIF 28 - Ownership of voting rights - 75% or moreOE
    IIF 28 - Ownership of shares – 75% or moreOE
  • 10
    icon of address The Basement No 1, High Street Wimbledon, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2014-12-29 ~ dissolved
    IIF 8 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 26 - Ownership of shares – 75% or moreOE
  • 11
    icon of address The Basement 1 High Street Wimbledon, Wimbledon Village, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2008-07-17 ~ dissolved
    IIF 9 - Director → ME
Ceased 9
  • 1
    icon of address 4 Windsor Gardens, Epsom, Surrey, England
    Active Corporate (4 parents)
    Officer
    icon of calendar 2020-12-10 ~ 2021-08-26
    IIF 13 - Director → ME
    Person with significant control
    icon of calendar 2020-12-10 ~ 2021-08-26
    IIF 29 - Ownership of voting rights - 75% or more OE
  • 2
    icon of address 4b Russet Close, Staines-upon-thames, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-05-24 ~ 2025-03-31
    IIF 10 - Director → ME
  • 3
    icon of address The Directors Fairlight House, 4 Church Grove, Kingston Upon Thames, Surrey, England
    Active Corporate (6 parents)
    Officer
    icon of calendar 2021-10-07 ~ 2023-04-27
    IIF 15 - Director → ME
    Person with significant control
    icon of calendar 2021-10-07 ~ 2023-04-27
    IIF 30 - Right to appoint or remove directors OE
    IIF 30 - Ownership of voting rights - 75% or more OE
  • 4
    FREDERICK ADAM LIMITED - 2009-11-18
    icon of address Unit 22 Lymington Farm, 18 Lymington Bottom Road Medstead, Alton, Hampshire
    Active Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    13,834 GBP2024-03-31
    Officer
    icon of calendar 2008-01-09 ~ 2008-07-01
    IIF 21 - Director → ME
    icon of calendar 2008-01-09 ~ 2008-07-01
    IIF 32 - Secretary → ME
  • 5
    icon of address Constable Court, 62 Dene Street, Dorking, England
    Active Corporate (4 parents)
    Officer
    icon of calendar 2002-05-17 ~ 2008-04-23
    IIF 23 - Director → ME
    icon of calendar 2004-11-30 ~ 2008-04-23
    IIF 33 - Secretary → ME
  • 6
    icon of address 54 Sun Street, Waltham Abbey, England
    Active Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    152,435 GBP2024-03-31
    Officer
    icon of calendar 2019-12-18 ~ 2024-12-01
    IIF 4 - Director → ME
    Person with significant control
    icon of calendar 2019-12-18 ~ 2024-12-01
    IIF 17 - Right to appoint or remove directors OE
    IIF 17 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 17 - Ownership of shares – More than 25% but not more than 50% OE
  • 7
    icon of address 54 Sun Street, Waltham Abbey, Essex, England
    Active Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -1,739 GBP2024-03-31
    Officer
    icon of calendar 2022-06-17 ~ 2024-12-01
    IIF 5 - Director → ME
    Person with significant control
    icon of calendar 2022-06-17 ~ 2024-12-01
    IIF 18 - Right to appoint or remove directors OE
    IIF 18 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 18 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 8
    icon of address 2 The Green, Hounslow, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2020-01-15 ~ 2022-08-15
    IIF 16 - Director → ME
    Person with significant control
    icon of calendar 2020-01-15 ~ 2022-08-15
    IIF 31 - Right to appoint or remove directors OE
    IIF 31 - Ownership of voting rights - 75% or more OE
    IIF 31 - Ownership of shares – 75% or more OE
  • 9
    icon of address 4385, 08063471 - Companies House Default Address, Cardiff
    Active Corporate (2 parents)
    Officer
    icon of calendar 2020-10-09 ~ 2023-05-18
    IIF 3 - 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 26 August 2025 and licensed under the Open Government Licence v3.0.