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.

Jump to: Offsprings
Parent entities and officers
Inapplicable
parent relation
Individuals in focus

Whittingham, Paul Scott

    Related profiles found in government register
  • Whittingham, Paul Scott
    British

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

      IIF 1
    • Thatched Cottage, Woodbridge Road, Grundisburgh, Woodbridge, Suffolk, IP13 6UF

      IIF 2 IIF 3 IIF 4
  • Whittingham, Paul Scott
    British solicitor

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

      IIF 6
    • Thatched Cottage, Woodbridge Road, Grundisburgh, Woodbridge, Suffolk, IP13 6UF, United Kingdom

      IIF 7
  • Whittingham, Paul Scott
    British born in May 1962

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

      IIF 8
  • Whittingham, Paul Scott
    British solicitor born in May 1962

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

      IIF 9 IIF 10
    • Waterfront House, Wherry Quay, Ipswich, Suffolk, IP4 1AS

      IIF 11
  • Whittingham, Paul Scott

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

      IIF 12
  • Whittingham, Paul Scott
    British born in May 1962

    Resident in England

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

      IIF 13
    • Old Bakery, The Green, Grundisburgh, Woodbridge, Suffolk, IP13 6TA, England

      IIF 14
    • The Old Bakery, The Green, Grundisburgh, Woodbridge, IP13 6TA, England

      IIF 15
  • Whittingham, Paul Scott
    British director born in May 1962

    Resident in England

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

      IIF 16
    • Waterfront House, Wherry Quay, Ipswich, Suffolk, IP4 1AS, United Kingdom

      IIF 17
  • Whittingham, Paul Scott
    British solicitor born in May 1962

    Resident in England

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

      IIF 18
    • C/o Ashtons Legal, Waterfront House, Wherry Quay, Ipswich, IP4 1AS, United Kingdom

      IIF 19
    • C/o Waterfront House, Wherry Quay, Ipswich, Suffolk, IP4 1AS, England

      IIF 20
    • Friars House, Falcon Street, Ipswich, IP1 1SL, England

      IIF 21
    • Waterfront House, 1a Wherry Quay, Ipswich, IP4 1AS, United Kingdom

      IIF 22
    • Waterfront House, Wherry Quay, Ipswich, Suffolk, IP4 1AS, England

      IIF 23
    • Thatched Cottage, Woodbridge Road, Grundisburgh, Woodbridge, Suffolk, IP13 6UF

      IIF 24 IIF 25 IIF 26
    • Thatched Cottage, Woodbridge Road, Grundisburgh, Woodbridge, Suffolk, IP13 6UF, United Kingdom

      IIF 32
    • The Old Bakery, The Green, Grundisburgh, Woodbridge, IP13 6TA, England

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

    Resident in England

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

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

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

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

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

      IIF 41
child relation
Offspring entities and appointments 32
  • 1
    25 WILMINGTON SQUARE (MANAGEMENT) LIMITED
    02896182
    Hillview House 1 Hallswelle Parade, Finchley Road, London, England
    Active Corporate (17 parents)
    Officer
    1994-02-09 ~ 1995-11-14
    IIF 8 - Director → ME
  • 2
    ANGLIA BULK TERMINAL LIMITED
    03287785
    C/o Nidera Uk Ltd, The Havens Ransomes Europark, Ipswich, Suffolk
    Dissolved Corporate (7 parents)
    Officer
    1996-12-04 ~ 1998-06-10
    IIF 10 - Director → ME
  • 3
    APPLYORDER LIMITED
    03294477
    Cardinal House, 46 St Nicholas Street, Ipswich
    Dissolved Corporate (9 parents)
    Officer
    1997-01-08 ~ 1997-04-04
    IIF 9 - Director → ME
  • 4
    ASHTON GRAHAM NOMINEES
    - now 03034447
    BANKES ASHTON NOMINEES
    - 2000-03-03 03034447
    Waterfront House, Wherry Quay, Ipswich, Suffolk
    Dissolved Corporate (22 parents)
    Officer
    2000-02-25 ~ dissolved
    IIF 24 - Director → ME
    2004-07-19 ~ dissolved
    IIF 2 - Secretary → ME
  • 5
    ASHTONS HR CONSULTING LIMITED
    - now 11487460
    ASHTONS HR CONSULTANCY LIMITED
    - 2018-08-03 11487460
    The Long Barn, Fornham Business Court, Bury St. Edmunds, Suffolk, England
    Dissolved Corporate (5 parents)
    Officer
    2018-07-27 ~ 2019-02-21
    IIF 20 - Director → ME
    Person with significant control
    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
  • 6
    ASHTONS LEGAL TRUST CORPORATION LIMITED
    11641838
    The Long Barn, Fornham Business Court The Drift, Fornham St. Martin, Bury St. Edmunds, Suffolk, England
    Active Corporate (16 parents, 1 offspring)
    Person with significant control
    2018-10-26 ~ 2022-07-12
    IIF 34 - Ownership of voting rights - 75% or more OE
    IIF 34 - Ownership of shares – 75% or more OE
  • 7
    ASPIRE PLASTICS LIMITED
    07279837
    Lady Lane Industrial Estate, Hadleigh, Ipswich
    Active Corporate (6 parents, 1 offspring)
    Officer
    2010-06-10 ~ 2010-06-16
    IIF 16 - Director → ME
  • 8
    BEACH COURT MANAGEMENT (FELIXSTOWE) LIMITED
    03293704
    140 Colneis Road, Felixstowe, Suffolk, United Kingdom
    Active Corporate (21 parents)
    Officer
    1996-12-17 ~ 1997-04-09
    IIF 27 - Director → ME
  • 9
    BRAYGATE LIMITED
    01009219
    The Old Bakery The Green, Grundisburgh, Woodbridge, England
    Dissolved Corporate (7 parents)
    Officer
    2017-04-07 ~ dissolved
    IIF 33 - Director → ME
  • 10
    BREMWELL (SUBSIDIARY) LIMITED
    04257981
    Sdc (2012) Ltd P/a Shah Dodhia & Co/173, Cleveland Street, London, England
    Dissolved Corporate (6 parents)
    Officer
    2001-07-24 ~ 2001-09-12
    IIF 3 - Secretary → ME
  • 11
    EARLIBA FINANCE CO. LIMITED
    00657354
    12th Floor Aldgate Tower, 2 Leman Street, London, United Kingdom
    Active Corporate (15 parents)
    Person with significant control
    2018-12-27 ~ 2021-10-18
    IIF 41 - Ownership of voting rights - 75% or more OE
    IIF 41 - Ownership of shares – 75% or more OE
    IIF 41 - Right to appoint or remove directors OE
    IIF 41 - Has significant influence or control OE
  • 12
    ENIGMACLAUSE LIMITED
    03724168
    The Sail Loft, Suffolk Yacht Harbour, Levington Ipswich, Suffolk
    Dissolved Corporate (5 parents)
    Officer
    1999-05-11 ~ 1999-05-18
    IIF 5 - Secretary → ME
  • 13
    GREYPINE CONSTRUCTION CO LIMITED
    00918047
    The Old Bakery The Green, Grundisburgh, Woodbridge, England
    Active Corporate (8 parents, 1 offspring)
    Officer
    2017-04-07 ~ now
    IIF 15 - Director → ME
  • 14
    HEATHCOTE HERITAGE LTD - now
    TRAINING EAST LIMITED
    - 2012-03-28 06009784
    Home Farm House, Asterton, Lydbury North, Shropshire, England
    Dissolved Corporate (6 parents)
    Officer
    2006-11-27 ~ 2006-12-15
    IIF 11 - Director → ME
  • 15
    IKKFOA LIMITED
    07241523
    C/o Ashton Graham Waterfront House, Wherry Quay, Ipswich, Suffolk, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    2010-05-04 ~ 2011-08-15
    IIF 17 - Director → ME
  • 16
    IPSWICH ITEC SERVICES LIMITED
    02485477 03846672
    Felaw Maltings, Felaw Street, Ipswich, Suffolk
    Liquidation Corporate (12 parents)
    Officer
    1996-01-25 ~ 1998-07-20
    IIF 30 - Director → ME
    1996-08-15 ~ 1998-07-20
    IIF 12 - Secretary → ME
  • 17
    JOMAR HOLDINGS LIMITED
    - now 11343705
    ADAPTAINER HOLDINGS LIMITED
    - 2018-05-12 11343705
    166 College Road, Harrow, Middlesex
    Active Corporate (4 parents, 1 offspring)
    Officer
    2018-05-03 ~ 2018-06-13
    IIF 18 - Director → ME
    Person with significant control
    2018-05-03 ~ 2018-06-13
    IIF 37 - Ownership of voting rights - 75% or more OE
    IIF 37 - Ownership of shares – 75% or more OE
  • 18
    JURSTON OWNERS TRUSTEE LIMITED
    15284479
    Old Bakery, The Green, Grundisburgh, Woodbridge, Suffolk, England
    Active Corporate (8 parents)
    Officer
    2023-11-14 ~ now
    IIF 14 - Director → ME
  • 19
    M DICKERSON LIMITED - now
    DICKERSON CHALLIS LIMITED
    - 2012-10-19 07998399
    Tennyson House, Cambridge Business Park, Cambridge, United Kingdom
    Active Corporate (4 parents)
    Officer
    2012-03-20 ~ 2012-04-03
    IIF 22 - Director → ME
  • 20
    MACRO (IPSWICH) LIMITED
    00402516
    12th Floor Aldgate Tower, 2 Leman Street, London, United Kingdom
    Active Corporate (15 parents)
    Person with significant control
    2018-12-27 ~ 2021-10-18
    IIF 39 - Right to appoint or remove directors OE
    IIF 39 - Ownership of voting rights - 75% or more OE
    IIF 39 - Has significant influence or control OE
    IIF 39 - Ownership of shares – 75% or more OE
  • 21
    MOVAC HOLDINGS LIMITED - now
    GARDENEDGE LIMITED
    - 2002-02-20 04331890
    Fitzroy House, Crown Street, Ipswich, Suffolk, England
    Dissolved Corporate (11 parents, 1 offspring)
    Officer
    2002-02-06 ~ 2002-02-18
    IIF 26 - Director → ME
  • 22
    RSA GEOTECHNICS HOLDINGS LIMITED
    07557583
    80 Compair Crescent, Ipswich, Suffolk, United Kingdom
    Dissolved Corporate (6 parents, 1 offspring)
    Officer
    2011-03-09 ~ 2011-03-17
    IIF 13 - Director → ME
  • 23
    SUDBOURNE SHOOT SYNDICATE LIMITED
    11187169
    7 Albert Road, Framlingham, Woodbridge, Suffolk, England
    Active Corporate (10 parents)
    Officer
    2018-02-05 ~ 2018-06-26
    IIF 19 - Director → ME
    Person with significant control
    2018-02-05 ~ 2018-06-26
    IIF 35 - Ownership of voting rights - 75% or more OE
    IIF 35 - Ownership of shares – 75% or more OE
  • 24
    SUFFOLK OPEN SPACES LIMITED
    08884939
    Unit 10 Bridge Farm, Wickham Market, Woodbridge, Suffolk
    Dissolved Corporate (6 parents)
    Officer
    2014-02-10 ~ 2014-03-20
    IIF 23 - Director → ME
  • 25
    TANDBERG TELECOM UK LIMITED - now
    RIDGEWAY SYSTEMS AND SOFTWARE LIMITED - 2005-10-19
    SERVER TECHNOLOGIES LIMITED
    - 1997-11-04 03390345
    9-11 New Square, Bedfont Lakes, Feltham, Middlesex, United Kingdom
    Active Corporate (30 parents)
    Officer
    1997-06-17 ~ 1997-06-23
    IIF 4 - Secretary → ME
  • 26
    THE RUPERT FISON CENTRE LIMITED
    03143294
    7 Quantock Close, Rushmere St. Andrew, Ipswich, Suffolk
    Active Corporate (19 parents)
    Officer
    1996-01-03 ~ 1997-02-11
    IIF 31 - Director → ME
    1997-02-11 ~ 1997-04-30
    IIF 1 - Secretary → ME
  • 27
    TINMORE DEVELOPMENTS (STOWMARKET) LIMITED
    02762802
    Cardinal House, 46 St Nicholas Street, Ipswich, Suffolk
    Dissolved Corporate (13 parents)
    Officer
    2000-02-15 ~ dissolved
    IIF 32 - Director → ME
    2000-02-15 ~ dissolved
    IIF 7 - Secretary → ME
  • 28
    TINMORE DEVELOPMENTS LIMITED
    02622026
    Larking Gowen King Street House, 15 Upper King Street, Norwich, Norfolk
    Dissolved Corporate (15 parents)
    Officer
    2000-04-27 ~ 2005-01-18
    IIF 25 - Director → ME
  • 29
    TITLEFINAL PROPERTY MANAGEMENT LIMITED
    03464730
    Tweed House, 18c Fonnereau Road, Ipswich, United Kingdom
    Active Corporate (18 parents)
    Officer
    1997-12-04 ~ 1998-02-19
    IIF 29 - Director → ME
    1997-12-04 ~ 1998-02-19
    IIF 6 - Secretary → ME
  • 30
    TRYDEAL 2002 LIMITED
    04352424
    Prospect House, Rouen Road, Norwich
    Liquidation Corporate (11 parents)
    Person with significant control
    2018-12-27 ~ now
    IIF 40 - Right to appoint or remove directors OE
    IIF 40 - Ownership of voting rights - 75% or more OE
    IIF 40 - Has significant influence or control OE
    IIF 40 - Ownership of shares – 75% or more OE
  • 31
    WOODWARD MARKWELL HOLDINGS LIMITED
    11303823 02492078... (more)
    Friars House, Falcon Street, Ipswich, England
    Active Corporate (10 parents, 1 offspring)
    Officer
    2018-04-11 ~ 2018-06-07
    IIF 21 - Director → ME
    Person with significant control
    2018-04-11 ~ 2018-07-04
    IIF 36 - Ownership of voting rights - 75% or more OE
    IIF 36 - Ownership of shares – 75% or more OE
  • 32
    WRB RESTORATION AND DEVELOPMENT LIMITED - now
    REPLYQUOTE LIMITED
    - 1998-01-28 03475619
    4th Floor 4 Tabernacle Street, London, United Kingdom
    Dissolved Corporate (7 parents)
    Officer
    1998-01-07 ~ 1998-01-12
    IIF 28 - 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 5 April 2026 and licensed under the Open Government Licence v3.0.