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

Whittingham, Paul Scott

    Related profiles found in government register
  • Whittingham, Paul Scott
    British solicitor born in May 1962

    Registered addresses and corresponding companies
    • icon of address 3 Lower Street, Sproughton, Ipswich, Suffolk, IP8 3AA

      IIF 1
    • icon of address Electric House, Lloyds Avenue, Ipswich, IP1 3HZ

      IIF 2 IIF 3
    • icon of address Waterfront House, Wherry Quay, Ipswich, Suffolk, IP4 1AS

      IIF 4
  • Whittingham, Paul Scott
    British

    Registered addresses and corresponding companies
    • icon of address Electric House, Lloyds Avenue, Ipswich, IP1 3HZ

      IIF 5
    • icon of address Thatched Cottage, Woodbridge Road, Grundisburgh, Woodbridge, Suffolk, IP13 6UF

      IIF 6 IIF 7 IIF 8
  • Whittingham, Paul Scott
    British solicitor

    Registered addresses and corresponding companies
    • icon of address Thatched Cottage, Woodbridge Road, Grundisburgh, Woodbridge, Suffolk, IP13 6UF

      IIF 10
    • icon of address Thatched Cottage, Woodbridge Road, Grundisburgh, Woodbridge, Suffolk, IP13 6UF, United Kingdom

      IIF 11
  • Whittingham, Paul Scott
    British director born in May 1962

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Waterfront House, 1a Wherry Quay, Ipswich, IP4 1AS, United Kingdom

      IIF 12 IIF 13
    • icon of address Waterfront House, Wherry Quay, Ipswich, Suffolk, IP4 1AS, United Kingdom

      IIF 14
  • Whittingham, Paul Scott
    British solicitor born in May 1962

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 166, College Road, Harrow, Middlesex, HA1 1RA

      IIF 15
    • icon of address C/o Ashtons Legal, Waterfront House, Wherry Quay, Ipswich, IP4 1AS, United Kingdom

      IIF 16
    • icon of address C/o Waterfront House, Wherry Quay, Ipswich, Suffolk, IP4 1AS, England

      IIF 17
    • icon of address Friars House, Falcon Street, Ipswich, IP1 1SL, England

      IIF 18
    • icon of address Waterfront House, 1a Wherry Quay, Ipswich, IP4 1AS, United Kingdom

      IIF 19
    • icon of address Waterfront House, Wherry Quay, Ipswich, Suffolk, IP4 1AS, England

      IIF 20
    • icon of address Old Bakery, The Green, Grundisburgh, Woodbridge, Suffolk, IP13 6TA, England

      IIF 21
    • icon of address Thatched Cottage, Woodbridge Road, Grundisburgh, Woodbridge, Suffolk, IP13 6UF

      IIF 22 IIF 23 IIF 24
    • icon of address Thatched Cottage, Woodbridge Road, Grundisburgh, Woodbridge, Suffolk, IP13 6UF, United Kingdom

      IIF 30
    • icon of address The Old Bakery, The Green, Grundisburgh, Woodbridge, IP13 6TA, England

      IIF 31 IIF 32
  • Whittingham, Paul Scott

    Registered addresses and corresponding companies
    • icon of address Thatched Cottage, Woodbridge Road, Grundisburgh, Woodbridge, Suffolk, IP13 6UF

      IIF 33
  • Mr Paul Scott Whittingham
    British born in May 1962

    Resident in England

    Registered addresses and corresponding companies
    • icon of address The Long Barn, Fornham Business Court, The Drift, Fornham St. Martin, Bury St. Edmunds, Suffolk, IP31 1SL, England

      IIF 34
    • icon of address 5, St. Edmunds Road, Ipswich, Suffolk, IP1 3QY, England

      IIF 35
    • icon of address C/o Ashtons Legal, Waterfront House, Wherry Quay, Ipswich, Suffolk, IP4 1AS, England

      IIF 36 IIF 37
    • icon of address C/o Waterfront House, Wherry Quay, Ipswich, Suffolk, IP4 1AS, England

      IIF 38
    • icon of address Waterfront House, Wherry Quay, Ipswich, Suffolk, IP4 1AS, England

      IIF 39 IIF 40
  • Mr Paul Whittingham
    British born in May 1962

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Waterfront House, Wherry Quay, Ipswich, Suffolk, IP4 1AS, England

      IIF 41
child relation
Offspring entities and appointments
Active 6
  • 1
    BANKES ASHTON NOMINEES - 2000-03-03
    icon of address Waterfront House, Wherry Quay, Ipswich, Suffolk
    Dissolved Corporate (13 parents)
    Officer
    icon of calendar 2000-02-25 ~ dissolved
    IIF 22 - Director → ME
    icon of calendar 2004-07-19 ~ dissolved
    IIF 6 - Secretary → ME
  • 2
    icon of address The Old Bakery The Green, Grundisburgh, Woodbridge, England
    Active Corporate (4 parents)
    Equity (Company account)
    479,036 GBP2024-03-31
    Officer
    icon of calendar 2017-04-07 ~ now
    IIF 31 - Director → ME
  • 3
    icon of address The Old Bakery The Green, Grundisburgh, Woodbridge, England
    Active Corporate (4 parents, 1 offspring)
    Equity (Company account)
    464,372 GBP2024-03-31
    Officer
    icon of calendar 2017-04-07 ~ now
    IIF 32 - Director → ME
  • 4
    icon of address Old Bakery, The Green, Grundisburgh, Woodbridge, Suffolk, England
    Active Corporate (7 parents)
    Officer
    icon of calendar 2023-11-14 ~ now
    IIF 21 - Director → ME
  • 5
    icon of address Cardinal House, 46 St Nicholas Street, Ipswich, Suffolk
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2000-02-15 ~ dissolved
    IIF 30 - Director → ME
    icon of calendar 2000-02-15 ~ dissolved
    IIF 11 - Secretary → ME
  • 6
    icon of address The Long Barn, Fornham Business Court, Bury St. Edmunds, Suffolk, England
    Active Corporate (4 parents)
    Equity (Company account)
    100,894 GBP2024-03-31
    Person with significant control
    icon of calendar 2018-12-27 ~ now
    IIF 40 - Ownership of shares – 75% or moreOE
    IIF 40 - Ownership of voting rights - 75% or moreOE
    IIF 40 - Right to appoint or remove directorsOE
    IIF 40 - Has significant influence or controlOE
Ceased 26
  • 1
    icon of address Hillview House 1 Hallswelle Parade, Finchley Road, London, England
    Active Corporate (5 parents)
    Equity (Company account)
    7 GBP2023-12-31
    Officer
    icon of calendar 1994-02-09 ~ 1995-11-14
    IIF 1 - Director → ME
  • 2
    icon of address C/o Nidera Uk Ltd, The Havens Ransomes Europark, Ipswich, Suffolk
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 1996-12-04 ~ 1998-06-10
    IIF 3 - Director → ME
  • 3
    icon of address Cardinal House, 46 St Nicholas Street, Ipswich
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 1997-01-08 ~ 1997-04-04
    IIF 2 - Director → ME
  • 4
    ASHTONS HR CONSULTANCY LIMITED - 2018-08-03
    icon of address The Long Barn, Fornham Business Court, Bury St. Edmunds, Suffolk, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    2,330 GBP2023-03-31
    Officer
    icon of calendar 2018-07-27 ~ 2019-02-21
    IIF 17 - Director → ME
    Person with significant control
    icon of calendar 2018-07-27 ~ 2022-09-12
    IIF 38 - Ownership of shares – 75% or more OE
    IIF 38 - Ownership of voting rights - 75% or more OE
  • 5
    icon of address The Long Barn, Fornham Business Court The Drift, Fornham St. Martin, Bury St. Edmunds, Suffolk, England
    Active Corporate (11 parents)
    Equity (Company account)
    250,000 GBP2024-03-31
    Person with significant control
    icon of calendar 2018-10-26 ~ 2022-07-12
    IIF 34 - Ownership of shares – 75% or more OE
    IIF 34 - Ownership of voting rights - 75% or more OE
  • 6
    icon of address Lady Lane Industrial Estate, Hadleigh, Ipswich
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    2,405 GBP2023-12-31
    Officer
    icon of calendar 2010-06-10 ~ 2010-06-16
    IIF 12 - Director → ME
  • 7
    icon of address 140 Colneis Road, Felixstowe, Suffolk, United Kingdom
    Active Corporate (5 parents)
    Equity (Company account)
    5,321 GBP2024-06-16
    Officer
    icon of calendar 1996-12-17 ~ 1997-04-09
    IIF 25 - Director → ME
  • 8
    icon of address Sdc (2012) Ltd P/a Shah Dodhia & Co/173, Cleveland Street, London, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2001-07-24 ~ 2001-09-12
    IIF 7 - Secretary → ME
  • 9
    icon of address 12th Floor Aldgate Tower, 2 Leman Street, London, United Kingdom
    Active Corporate (6 parents)
    Equity (Company account)
    24,774,662 GBP2024-04-30
    Person with significant control
    icon of calendar 2018-12-27 ~ 2021-10-18
    IIF 41 - Ownership of shares – 75% or more OE
    IIF 41 - Ownership of voting rights - 75% or more OE
    IIF 41 - Right to appoint or remove directors OE
    IIF 41 - Has significant influence or control OE
  • 10
    icon of address The Sail Loft, Suffolk Yacht Harbour, Levington Ipswich, Suffolk
    Dissolved Corporate (2 parents)
    Equity (Company account)
    2 GBP2020-03-31
    Officer
    icon of calendar 1999-05-11 ~ 1999-05-18
    IIF 9 - Secretary → ME
  • 11
    TRAINING EAST LIMITED - 2012-03-28
    icon of address Home Farm House, Asterton, Lydbury North, Shropshire, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -2,968 GBP2021-11-30
    Officer
    icon of calendar 2006-11-27 ~ 2006-12-15
    IIF 4 - Director → ME
  • 12
    icon of address C/o Ashton Graham Waterfront House, Wherry Quay, Ipswich, Suffolk, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2010-05-04 ~ 2011-08-15
    IIF 14 - Director → ME
  • 13
    icon of address Felaw Maltings, Felaw Street, Ipswich, Suffolk
    Liquidation Corporate (2 parents)
    Officer
    icon of calendar 1996-01-25 ~ 1998-07-20
    IIF 28 - Director → ME
    icon of calendar 1996-08-15 ~ 1998-07-20
    IIF 33 - Secretary → ME
  • 14
    ADAPTAINER HOLDINGS LIMITED - 2018-05-12
    icon of address 166 College Road, Harrow, Middlesex
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    390,180 GBP2023-12-31
    Officer
    icon of calendar 2018-05-03 ~ 2018-06-13
    IIF 15 - Director → ME
    Person with significant control
    icon of calendar 2018-05-03 ~ 2018-06-13
    IIF 37 - Ownership of shares – 75% or more OE
    IIF 37 - Ownership of voting rights - 75% or more OE
  • 15
    DICKERSON CHALLIS LIMITED - 2012-10-19
    icon of address Tennyson House, Cambridge Business Park, Cambridge, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    10 GBP2025-03-31
    Officer
    icon of calendar 2012-03-20 ~ 2012-04-03
    IIF 19 - Director → ME
  • 16
    icon of address 12th Floor Aldgate Tower, 2 Leman Street, London, United Kingdom
    Active Corporate (6 parents)
    Equity (Company account)
    13,770,294 GBP2024-04-30
    Person with significant control
    icon of calendar 2018-12-27 ~ 2021-10-18
    IIF 39 - Ownership of shares – 75% or more OE
    IIF 39 - Ownership of voting rights - 75% or more OE
    IIF 39 - Right to appoint or remove directors OE
    IIF 39 - Has significant influence or control OE
  • 17
    GARDENEDGE LIMITED - 2002-02-20
    icon of address Fitzroy House, Crown Street, Ipswich, Suffolk, England
    Dissolved Corporate (2 parents)
    Profit/Loss (Company account)
    257,860 GBP2021-10-01 ~ 2022-09-30
    Officer
    icon of calendar 2002-02-06 ~ 2002-02-18
    IIF 24 - Director → ME
  • 18
    icon of address Ashburnham House 1 Maitland Road, Lion Barn Industrial Estate Needham Market, Ipswich, Suffolk
    Active Corporate (5 parents, 1 offspring)
    Equity (Company account)
    113,925 GBP2024-04-30
    Officer
    icon of calendar 2011-03-09 ~ 2011-03-17
    IIF 13 - Director → ME
  • 19
    icon of address 7 Albert Road, Framlingham, Woodbridge, Suffolk, England
    Active Corporate (7 parents)
    Equity (Company account)
    30,000 GBP2024-02-29
    Officer
    icon of calendar 2018-02-05 ~ 2018-06-26
    IIF 16 - Director → ME
    Person with significant control
    icon of calendar 2018-02-05 ~ 2018-06-26
    IIF 35 - Ownership of shares – 75% or more OE
    IIF 35 - Ownership of voting rights - 75% or more OE
  • 20
    icon of address Unit 10 Bridge Farm, Wickham Market, Woodbridge, Suffolk
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2014-02-10 ~ 2014-03-20
    IIF 20 - Director → ME
  • 21
    RIDGEWAY SYSTEMS AND SOFTWARE LIMITED - 2005-10-19
    SERVER TECHNOLOGIES LIMITED - 1997-11-04
    icon of address 9-11 New Square, Bedfont Lakes, Feltham, Middlesex, United Kingdom
    Active Corporate (3 parents)
    Officer
    icon of calendar 1997-06-17 ~ 1997-06-23
    IIF 8 - Secretary → ME
  • 22
    icon of address 7 Quantock Close, Rushmere St. Andrew, Ipswich, Suffolk
    Active Corporate (6 parents)
    Equity (Company account)
    200 GBP2024-07-31
    Officer
    icon of calendar 1996-01-03 ~ 1997-02-11
    IIF 29 - Director → ME
    icon of calendar 1997-02-11 ~ 1997-04-30
    IIF 5 - Secretary → ME
  • 23
    icon of address Larking Gowen King Street House, 15 Upper King Street, Norwich, Norfolk
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2000-04-27 ~ 2005-01-18
    IIF 23 - Director → ME
  • 24
    icon of address Tweed House, 18c Fonnereau Road, Ipswich, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    9,461 GBP2024-05-31
    Officer
    icon of calendar 1997-12-04 ~ 1998-02-19
    IIF 27 - Director → ME
    icon of calendar 1997-12-04 ~ 1998-02-19
    IIF 10 - Secretary → ME
  • 25
    icon of address Friars House, Falcon Street, Ipswich, England
    Active Corporate (4 parents, 1 offspring)
    Profit/Loss (Company account)
    58,614 GBP2023-02-01 ~ 2024-01-31
    Officer
    icon of calendar 2018-04-11 ~ 2018-06-07
    IIF 18 - Director → ME
    Person with significant control
    icon of calendar 2018-04-11 ~ 2018-07-04
    IIF 36 - Ownership of shares – 75% or more OE
    IIF 36 - Ownership of voting rights - 75% or more OE
  • 26
    REPLYQUOTE LIMITED - 1998-01-28
    icon of address 4th Floor 4 Tabernacle Street, London, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    22,879 GBP2023-12-31
    Officer
    icon of calendar 1998-01-07 ~ 1998-01-12
    IIF 26 - 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 24 April 2025 and licensed under the Open Government Licence v3.0.