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

Mrs Kate Elizabeth Whatley

    Related profiles found in government register
  • Mrs Kate Elizabeth Whatley
    British born in June 1982

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Spv Group, Westgate, Aldridge Walsall, W Midlands, WS9 8BX

      IIF 1
    • icon of address Frp Advisory Trading Limited, 110 Cannon Street, London, EC4N 6EU

      IIF 2
    • icon of address 8 Morston Court, Blakeney Way, Kingswood Lakeside, Cannock, Staffs, WS11 8JB

      IIF 3
    • icon of address Spv Group, Westgate Aldridge, Walsall, W Mids, WS9 8BX

      IIF 4
  • Morrall, Kate Elizabeth
    British director born in June 1982

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 11 Catalpa Grove, Streetly, Sutton Coldfield, B74 2AF

      IIF 5
  • Whatley, Kate Elizabeth
    British commercial director born in June 1982

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Phoenix Consortia, Westgate, Aldridge, Walsall, West Midlands, WS9 8EX, England

      IIF 6
    • icon of address Westgate, Aldridge, Walsall, WS9 8EX

      IIF 7
  • Whatley, Kate Elizabeth
    British company director born in June 1982

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Spv Group, Westgate, Aldridge Walsall, W Midlands, WS9 8BX

      IIF 8
  • Whatley, Kate Elizabeth
    British director born in June 1982

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 184, Walsall Road, Four Oaks, Sutton Coldfield, West Midlands, B74 4RH, England

      IIF 9 IIF 10
    • icon of address S P V Group, Westgate, Aldridge, Walsall, West Midlands, WS9 8EX, United Kingdom

      IIF 11
  • Mrs Kate Whatley
    British born in June 1982

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 184, Walsall Road, Four Oaks, Sutton Coldfield, West Midlands, B74 4RH, United Kingdom

      IIF 12
    • icon of address S P V Group, Westgate, Aldridge, Walsall, WS9 8EX, United Kingdom

      IIF 13
  • Kate Whatley
    British born in June 1982

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 8, Morston Court, Cannock, WS11 8JB, United Kingdom

      IIF 14 IIF 15
    • icon of address S P V Group, Westgate, Walsall, WS9 8EX, United Kingdom

      IIF 16
  • Morrall, Kate Elizabeth
    British director

    Registered addresses and corresponding companies
    • icon of address 11 Catalpa Grove, Streetly, Sutton Coldfield, B74 2AF

      IIF 17
  • Whatley, Kate Elizabeth
    British commercial director born in June 1982

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 2, Barr Common Close, Aldridge, Walsall, West Midlands, WS9 8EX, England

      IIF 18
  • Whatley, Kate Elizabeth
    British director born in June 1982

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 6, The Pantiles, Billericay, CM12 0UA, United Kingdom

      IIF 19
    • icon of address 8, Morston Court, Kingswood Lakeside, Cannock, Staffordshire, WS11 8JB, United Kingdom

      IIF 20 IIF 21
    • icon of address 2, Barr Common Close, Aldridge, Walsall, WS9 0TF, England

      IIF 22
    • icon of address 2, Barr Common Close, Walsall, WS9 0TF, England

      IIF 23
    • icon of address S P V Group, Westgate, Aldridge, Walsall, WS9 8EX, United Kingdom

      IIF 24
  • Whatley, Kate Elizabeth
    British

    Registered addresses and corresponding companies
    • icon of address 184, Walsall Road, Four Oaks, Sutton Coldfield, West Midlands, B74 4RH, England

      IIF 25
    • icon of address 2, Barr Common Close, Walsall, WS9 0TF, England

      IIF 26
  • Whatley, Kate Elizabeth
    British director

    Registered addresses and corresponding companies
    • icon of address 184, Walsall Road, Four Oaks, Sutton Coldfield, West Midlands, B74 4RH, England

      IIF 27
    • icon of address 2, Barr Common Close, Aldridge, Walsall, WS9 0TF, England

      IIF 28
  • Whatley, Kate

    Registered addresses and corresponding companies
    • icon of address 184, Walsall Road, Four Oaks, Sutton Coldfield, West Midlands, B74 4RH, England

      IIF 29
child relation
Offspring entities and appointments
Active 11
  • 1
    icon of address 184 Walsall Road, Four Oaks, Sutton Coldfield, West Midlands, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2024-03-07 ~ now
    IIF 9 - Director → ME
    icon of calendar 2024-03-07 ~ now
    IIF 29 - Secretary → ME
    Person with significant control
    icon of calendar 2024-03-07 ~ now
    IIF 12 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 12 - Ownership of shares – More than 25% but not more than 50%OE
  • 2
    icon of address 8 Morston Court, Kingswood Lakeside, Cannock, Staffordshire, United Kingdom
    Dissolved Corporate (3 parents)
    Equity (Company account)
    5,745 GBP2018-11-30
    Officer
    icon of calendar 2016-11-25 ~ dissolved
    IIF 20 - Director → ME
    Person with significant control
    icon of calendar 2016-11-25 ~ dissolved
    IIF 14 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 14 - Ownership of shares – More than 25% but not more than 50%OE
  • 3
    icon of address 6 The Pantiles, Billericay, United Kingdom
    Dissolved Corporate (4 parents)
    Equity (Company account)
    359 GBP2024-03-31
    Officer
    icon of calendar 2020-10-22 ~ dissolved
    IIF 19 - Director → ME
  • 4
    SPV PLANT LIMITED - 2012-02-02
    icon of address Spv Group, Westgate, Aldridge Walsall, W Midlands
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-11-30
    Officer
    icon of calendar 2024-05-21 ~ now
    IIF 8 - Director → ME
    icon of calendar 2005-11-11 ~ now
    IIF 25 - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 1 - Ownership of voting rights - 75% or moreOE
    IIF 1 - Ownership of shares – 75% or moreOE
  • 5
    icon of address S P V Group Westgate, Aldridge, Walsall, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -126 GBP2018-03-31
    Officer
    icon of calendar 2017-03-30 ~ dissolved
    IIF 24 - Director → ME
    Person with significant control
    icon of calendar 2017-03-30 ~ dissolved
    IIF 16 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 16 - Ownership of shares – More than 25% but not more than 50%OE
  • 6
    icon of address Frp Advisory Trading Limited, 110 Cannon Street, London
    Liquidation Corporate (3 parents)
    Equity (Company account)
    3,002,141 GBP2020-09-30
    Officer
    icon of calendar 2002-07-01 ~ now
    IIF 23 - Director → ME
    icon of calendar 2003-03-01 ~ now
    IIF 26 - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 2 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 2 - Ownership of shares – More than 25% but not more than 50%OE
  • 7
    icon of address Spv Group, Westgate Aldridge, Walsall, W Mids
    Active Corporate (3 parents)
    Equity (Company account)
    31,042 GBP2024-11-30
    Officer
    icon of calendar 2005-11-11 ~ now
    IIF 10 - Director → ME
    icon of calendar 2005-11-11 ~ now
    IIF 27 - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 4 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 4 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 8
    icon of address Phoenix Consortia Westgate, Aldridge, Walsall, West Midlands, England
    Active Corporate (1 parent)
    Equity (Company account)
    89,649 GBP2024-04-30
    Officer
    icon of calendar 2021-04-15 ~ now
    IIF 11 - Director → ME
    Person with significant control
    icon of calendar 2021-04-15 ~ now
    IIF 13 - Ownership of voting rights - 75% or moreOE
    IIF 13 - Ownership of shares – 75% or moreOE
    IIF 13 - Right to appoint or remove directorsOE
  • 9
    icon of address 8 Morston Court, Blakeney Way, Kingswood Lakeside, Cannock, Staffs
    Dissolved Corporate (3 parents)
    Equity (Company account)
    100 GBP2022-12-31
    Officer
    icon of calendar 2007-12-19 ~ dissolved
    IIF 22 - Director → ME
    icon of calendar 2007-12-19 ~ dissolved
    IIF 28 - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 3 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 3 - Ownership of shares – More than 25% but not more than 50%OE
  • 10
    icon of address Roofing House, 31 Worship Street, London
    Active Corporate (7 parents)
    Equity (Company account)
    181,698 GBP2024-08-31
    Officer
    icon of calendar 2021-10-13 ~ now
    IIF 18 - Director → ME
  • 11
    icon of address 8 Morston Court, Kingswood Lakeside, Cannock, Staffordshire, United Kingdom
    Dissolved Corporate (3 parents)
    Equity (Company account)
    -4,475 GBP2022-09-30
    Officer
    icon of calendar 2017-09-14 ~ dissolved
    IIF 21 - Director → ME
    Person with significant control
    icon of calendar 2017-09-14 ~ dissolved
    IIF 15 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 15 - Ownership of shares – More than 25% but not more than 50%OE
Ceased 3
  • 1
    icon of address Spv Roofing, Westgate, Aldridge, Walsall
    Active Corporate (2 parents)
    Equity (Company account)
    1,903,453 GBP2024-06-30
    Officer
    icon of calendar 2024-05-30 ~ 2025-07-01
    IIF 7 - Director → ME
  • 2
    icon of address Linley Lodge Westgate, Aldridge, Walsall, England
    Active Corporate (3 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    891,170 GBP2024-12-31
    Officer
    icon of calendar 2008-11-24 ~ 2009-07-17
    IIF 5 - Director → ME
    icon of calendar 2008-11-24 ~ 2009-07-17
    IIF 17 - Secretary → ME
  • 3
    icon of address Phoenix Consortia Westgate, Aldridge, Walsall, West Midlands, England
    Active Corporate (2 parents)
    Equity (Company account)
    1,961,856 GBP2025-01-31
    Officer
    icon of calendar 2024-05-30 ~ 2025-07-01
    IIF 6 - 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 16 October 2025 and licensed under the Open Government Licence v3.0.