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

Phil Whitlam

    Related profiles found in government register
  • Phil Whitlam
    British born in February 1981

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Ground Floor Office, 108 Fore Street, Hertford, Hertfordshire, SG14 1AB, England

      IIF 1
    • 5, Queen Street, Norwich, Norfolk, NR2 4TL, England

      IIF 2 IIF 3 IIF 4
  • Phil Whitlam
    British born in October 1987

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Office 10, Chenevare Mews, High Street, Kinver, DY7 6HF, United Kingdom

      IIF 6 IIF 7 IIF 8
    • Suite 6, Lakeside House, 58a Arthur Street, Redditch, B98 8JY, United Kingdom

      IIF 11
  • Mr Phil Whitlam
    British born in October 1987

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Whitlam, Phil
    British consultant born in February 1981

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Whitlam, Phil
    British engineer born in February 1981

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Victory House, 400 Pavilion Drive, Northampton, Northamptonshire, NN4 7PA

      IIF 50
  • Whitlam, Phil
    British consultant born in October 1987

    Resident in United Kingdom

    Registered addresses and corresponding companies
child relation
Offspring entities and appointments 45
  • 1
    BERSHUZIH LTD
    11001143
    Office 221 Paddington House, New Road, Kidderminster, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    6 GBP2019-04-05
    Officer
    2017-10-06 ~ 2017-10-25
    IIF 66 - Director → ME
    Person with significant control
    2017-10-06 ~ 2017-10-25
    IIF 41 - Ownership of shares – 75% or more OE
  • 2
    BESSORIL LTD
    11001178
    Office 10 Chenevare Mews, High Street, Kinver, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    8 GBP2019-04-05
    Officer
    2017-10-06 ~ 2017-10-25
    IIF 64 - Director → ME
    Person with significant control
    2017-10-06 ~ 2017-10-25
    IIF 33 - Ownership of shares – 75% or more OE
  • 3
    BEUCHIZHUDE LTD
    11001201
    Office 10 Chenevare Mews, High Street, Kinver, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -286 GBP2019-04-05
    Officer
    2017-10-06 ~ 2017-10-25
    IIF 67 - Director → ME
    Person with significant control
    2017-10-06 ~ 2017-10-25
    IIF 38 - Ownership of shares – 75% or more OE
  • 4
    BHEGAKUSH LTD
    11001233
    Office 10 Chenevare Mews, High Street, Kinver, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -62 GBP2019-04-05
    Officer
    2017-10-06 ~ 2017-10-25
    IIF 65 - Director → ME
    Person with significant control
    2017-10-06 ~ 2017-10-25
    IIF 35 - Ownership of shares – 75% or more OE
  • 5
    CARNDRESELDS LTD
    10584073 10602207
    Ground Floor Office, 108 Fore Street, Hertford, Hertfordshire, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    238 GBP2018-04-05
    Officer
    2017-01-25 ~ 2017-04-19
    IIF 50 - Director → ME
    Person with significant control
    2017-01-25 ~ 2017-04-19
    IIF 1 - Ownership of shares – 75% or more OE
  • 6
    FLOURFRIENDS LTD
    11338074
    Office 3 146-148 Bury Old Road, Whitefield, Manchester
    Dissolved Corporate (2 parents)
    Equity (Company account)
    0 GBP2020-04-05
    Officer
    2018-05-01 ~ 2018-10-03
    IIF 77 - Director → ME
    Person with significant control
    2018-05-01 ~ 2018-12-30
    IIF 22 - Ownership of shares – 75% or more OE
  • 7
    FLOURPAIR LTD
    11381848
    Office 3 146/148 Bury Old Road, Whitefield, Manchester
    Dissolved Corporate (2 parents)
    Equity (Company account)
    0 GBP2020-04-05
    Officer
    2018-05-24 ~ 2018-09-24
    IIF 90 - Director → ME
    Person with significant control
    2018-05-24 ~ dissolved
    IIF 45 - Ownership of shares – 75% or more OE
  • 8
    FLOURPRESS LTD
    11396223
    Office 3 146/148 Bury Old Road, Whitefield, Manchester
    Dissolved Corporate (2 parents)
    Equity (Company account)
    31 GBP2020-04-05
    Officer
    2018-06-04 ~ 2018-09-29
    IIF 78 - Director → ME
    Person with significant control
    2018-06-04 ~ 2018-09-29
    IIF 21 - Ownership of shares – 75% or more OE
  • 9
    FLOURVOICE LTD
    11404468
    Suite 1 Fielden House, 41 Rochdale Road, Todmorden, Yorkshire
    Dissolved Corporate (2 parents)
    Equity (Company account)
    21 GBP2019-04-05
    Officer
    2018-06-08 ~ 2018-07-02
    IIF 88 - Director → ME
    Person with significant control
    2018-06-08 ~ dissolved
    IIF 44 - Ownership of shares – 75% or more OE
  • 10
    FRYMIXER LTD
    11430872
    Suite 1 Fielden House, 41 Rochdale Road, Todmorden, Yorkshire
    Dissolved Corporate (2 parents)
    Equity (Company account)
    1 GBP2020-04-05
    Officer
    2018-06-25 ~ 2018-07-13
    IIF 87 - Director → ME
    Person with significant control
    2018-06-25 ~ 2018-12-30
    IIF 42 - Ownership of shares – 75% or more OE
  • 11
    FRYPAGER LTD
    11458533
    Suite 1 Fielden House, 41 Rochdale Road, Todmorden, Yorkshire
    Dissolved Corporate (2 parents)
    Equity (Company account)
    104 GBP2019-04-05
    Officer
    2018-07-11 ~ 2018-07-20
    IIF 89 - Director → ME
    Person with significant control
    2018-07-11 ~ dissolved
    IIF 43 - Ownership of shares – 75% or more OE
  • 12
    GERBAYL LTD
    10905813
    546 Chorley Old Road, Bolton, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -576 GBP2019-04-05
    Officer
    2017-08-08 ~ 2017-09-07
    IIF 46 - Director → ME
    Person with significant control
    2017-08-08 ~ 2017-09-08
    IIF 5 - Ownership of shares – 75% or more OE
  • 13
    GERBURGRIB LTD
    10905800
    546 Chorley Old Road, Bolton, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -125 GBP2019-04-05
    Officer
    2017-08-08 ~ 2017-09-07
    IIF 47 - Director → ME
    Person with significant control
    2017-08-08 ~ 2017-09-07
    IIF 3 - Ownership of shares – 75% or more OE
  • 14
    GERCARUI LTD
    10905839
    546 Chorley Old Road, Bolton, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -35 GBP2019-04-05
    Officer
    2017-08-08 ~ 2017-09-07
    IIF 48 - Director → ME
    Person with significant control
    2017-08-08 ~ 2017-09-07
    IIF 4 - Ownership of shares – 75% or more OE
  • 15
    GERDEON LTD
    10905852 10905753
    546 Chorley Old Road, Bolton, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    7 GBP2019-04-05
    Officer
    2017-08-08 ~ 2017-09-07
    IIF 49 - Director → ME
    Person with significant control
    2017-08-08 ~ 2017-09-07
    IIF 2 - Ownership of shares – 75% or more OE
  • 16
    JAGRAINS LTD
    10952241
    Office 9 Chenevare Mews, High Street, Kinver, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -289 GBP2019-04-05
    Officer
    2017-09-08 ~ 2017-09-08
    IIF 70 - Director → ME
    Person with significant control
    2017-09-08 ~ 2017-09-08
    IIF 37 - Ownership of shares – 75% or more OE
  • 17
    JAHEIRE LTD
    10952185
    Office 9 Chenevare Mews, High Street, Kinver, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -91 GBP2019-04-05
    Officer
    2017-09-08 ~ 2017-09-08
    IIF 71 - Director → ME
    Person with significant control
    2017-09-08 ~ 2017-09-08
    IIF 34 - Ownership of shares – 75% or more OE
  • 18
    JAIMERIA LTD
    10952194
    Office 9 Chenevare Mews, High Street, Kinver, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -49 GBP2019-04-05
    Officer
    2017-09-08 ~ 2017-09-08
    IIF 68 - Director → ME
    Person with significant control
    2017-09-08 ~ 2017-09-08
    IIF 36 - Ownership of shares – 75% or more OE
  • 19
    JAITINX LIMITED
    10952332
    Office 221 Paddington House, New Road, Kidderminster, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -235 GBP2019-04-05
    Officer
    2017-09-08 ~ 2017-09-08
    IIF 69 - Director → ME
    Person with significant control
    2017-09-08 ~ 2017-09-08
    IIF 39 - Ownership of shares – 75% or more OE
  • 20
    ROCKLOWER LTD
    11220531
    Unit 4 Conbar House, Hertford
    Dissolved Corporate (2 parents)
    Equity (Company account)
    102 GBP2020-04-05
    Officer
    2018-02-22 ~ 2018-04-06
    IIF 61 - Director → ME
    Person with significant control
    2018-02-22 ~ dissolved
    IIF 20 - Ownership of shares – 75% or more OE
  • 21
    ROCLOW LTD
    11220563
    Unit 4 Conbar House, Hertford
    Dissolved Corporate (2 parents)
    Equity (Company account)
    65 GBP2020-04-05
    Officer
    2018-02-22 ~ 2018-03-29
    IIF 59 - Director → ME
    Person with significant control
    2018-02-22 ~ dissolved
    IIF 16 - Ownership of shares – 75% or more OE
  • 22
    ROCROW LTD
    11220571
    Unit 4 Conbar House, Hertford
    Dissolved Corporate (2 parents)
    Equity (Company account)
    133 GBP2020-04-05
    Officer
    2018-02-22 ~ 2018-03-29
    IIF 57 - Director → ME
    Person with significant control
    2018-02-22 ~ dissolved
    IIF 15 - Ownership of shares – 75% or more OE
  • 23
    ROCUSTLOW LTD
    11221150
    Unit 4 Conbar House, Hertford
    Dissolved Corporate (2 parents)
    Equity (Company account)
    164 GBP2020-04-05
    Officer
    2018-02-22 ~ 2018-03-29
    IIF 63 - Director → ME
    Person with significant control
    2018-02-22 ~ dissolved
    IIF 19 - Ownership of shares – 75% or more OE
  • 24
    SASTUAL LTD
    11292496
    31 Malpas Rd, Newport, Wales
    Dissolved Corporate (2 parents)
    Equity (Company account)
    19 GBP2019-04-05
    Officer
    2018-04-05 ~ 2018-05-15
    IIF 53 - Director → ME
    Person with significant control
    2018-04-05 ~ dissolved
    IIF 23 - Ownership of shares – 75% or more OE
  • 25
    SATEAL LTD
    11292539
    31 Malpas Rd, Newport, Wales
    Dissolved Corporate (2 parents)
    Equity (Company account)
    26 GBP2019-04-05
    Officer
    2018-04-05 ~ 2018-05-15
    IIF 52 - Director → ME
    Person with significant control
    2018-04-05 ~ dissolved
    IIF 25 - Ownership of shares – 75% or more OE
  • 26
    SEADRATIONAL LTD
    11515473
    Suite 6, Lakeside House, 58a Arthur Street, Redditch, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2018-08-14 ~ 2019-01-08
    IIF 85 - Director → ME
    Person with significant control
    2018-08-14 ~ dissolved
    IIF 11 - Ownership of shares – 75% or more OE
  • 27
    SEADRAWER LTD
    11517584
    Office 10 Chenevare Mews, High Street, Kinver, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2018-08-14 ~ dissolved
    IIF 75 - Director → ME
    Person with significant control
    2018-08-14 ~ dissolved
    IIF 7 - Ownership of shares – 75% or more OE
  • 28
    SEADRELICS LTD
    11517589
    Office 10 Chenevare Mews, High Street, Kinver, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2018-08-14 ~ dissolved
    IIF 72 - Director → ME
    Person with significant control
    2018-08-14 ~ dissolved
    IIF 8 - Ownership of shares – 75% or more OE
  • 29
    SEADREMIX LTD
    11517592
    Office 10 Chenevare Mews, High Street, Kinver, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2018-08-14 ~ dissolved
    IIF 74 - Director → ME
    Person with significant control
    2018-08-14 ~ dissolved
    IIF 6 - Ownership of shares – 75% or more OE
  • 30
    SEADRENT LTD
    11517593
    Office 10 Chenevare Mews, High Street, Kinver, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2018-08-14 ~ dissolved
    IIF 76 - Director → ME
    Person with significant control
    2018-08-14 ~ dissolved
    IIF 10 - Ownership of shares – 75% or more OE
  • 31
    SEADRESENTS LTD
    11517590
    Office 10 Chenevare Mews, High Street, Kinver, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2018-08-14 ~ dissolved
    IIF 73 - Director → ME
    Person with significant control
    2018-08-14 ~ dissolved
    IIF 9 - Ownership of shares – 75% or more OE
  • 32
    SHIRINLIA LTD
    11292136
    31 Malpas Rd, Newport, Wales
    Dissolved Corporate (2 parents)
    Equity (Company account)
    36 GBP2019-04-05
    Officer
    2018-04-05 ~ 2018-05-15
    IIF 54 - Director → ME
    Person with significant control
    2018-04-05 ~ dissolved
    IIF 26 - Ownership of shares – 75% or more OE
  • 33
    SHOBEREX LTD
    11292094
    31 Malpas Rd, Newport, Wales
    Dissolved Corporate (2 parents)
    Equity (Company account)
    24 GBP2019-04-05
    Officer
    2018-04-05 ~ 2018-05-15
    IIF 51 - Director → ME
    Person with significant control
    2018-04-05 ~ dissolved
    IIF 24 - Ownership of shares – 75% or more OE
  • 34
    SKUGRUN LTD
    11160187
    Unit 4 Conbar House, Hertford
    Dissolved Corporate (2 parents)
    Equity (Company account)
    274 GBP2019-04-05
    Officer
    2018-01-19 ~ 2018-03-29
    IIF 62 - Director → ME
    Person with significant control
    2018-01-19 ~ dissolved
    IIF 18 - Ownership of shares – 75% or more OE
  • 35
    SKUKESAK LTD
    11160200
    Unit 4 Conbar House, Hertford
    Dissolved Corporate (2 parents)
    Equity (Company account)
    78 GBP2019-04-05
    Officer
    2018-01-19 ~ 2018-03-29
    IIF 56 - Director → ME
    Person with significant control
    2018-01-19 ~ dissolved
    IIF 14 - Ownership of shares – 75% or more OE
  • 36
    SKUNIRAK LTD
    11160130
    Unit 4 Conbar House, Hertford
    Dissolved Corporate (2 parents)
    Equity (Company account)
    308 GBP2019-04-05
    Officer
    2018-01-19 ~ 2018-03-29
    IIF 60 - Director → ME
    Person with significant control
    2018-01-19 ~ dissolved
    IIF 17 - Ownership of shares – 75% or more OE
  • 37
    SKYATSTER LTD
    11160207
    Unit 4 Conbar House, Hertford
    Dissolved Corporate (2 parents)
    Equity (Company account)
    228 GBP2019-04-05
    Officer
    2018-01-19 ~ 2018-03-29
    IIF 58 - Director → ME
    Person with significant control
    2018-01-19 ~ dissolved
    IIF 13 - Ownership of shares – 75% or more OE
  • 38
    THUREIORD LTD
    11108123
    31 Malpas Rd, Newport, Wales
    Dissolved Corporate (2 parents)
    Equity (Company account)
    65 GBP2019-04-05
    Officer
    2017-12-12 ~ 2018-03-19
    IIF 86 - Director → ME
    Person with significant control
    2017-12-12 ~ 2018-03-19
    IIF 40 - Ownership of shares – 75% or more OE
  • 39
    THUSAZUTH LTD
    11107971
    33a St. Woolos Road, Newport, S Wales
    Dissolved Corporate (2 parents)
    Equity (Company account)
    23 GBP2019-04-05
    Officer
    2017-12-12 ~ 2018-03-21
    IIF 84 - Director → ME
    Person with significant control
    2017-12-12 ~ 2018-03-21
    IIF 29 - Ownership of shares – 75% or more OE
  • 40
    THUUNDIN LTD
    11107966
    33a St. Woolos Road, Newport, S Wales
    Dissolved Corporate (2 parents)
    Equity (Company account)
    11 GBP2019-04-05
    Officer
    2017-12-12 ~ 2018-03-20
    IIF 79 - Director → ME
    Person with significant control
    2017-12-12 ~ 2018-03-20
    IIF 30 - Ownership of shares – 75% or more OE
  • 41
    THYFO LTD
    11107956
    205 Elm Drive, Risca, Newport, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -305 GBP2019-04-05
    Officer
    2017-12-12 ~ 2018-03-12
    IIF 55 - Director → ME
    Person with significant control
    2017-12-12 ~ 2018-03-12
    IIF 12 - Ownership of shares – 75% or more OE
  • 42
    ZEAEDOT LTD
    11045106
    33a St Woolos Road, Newport, S Wales
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -156 GBP2019-04-05
    Officer
    2017-11-02 ~ 2018-02-19
    IIF 82 - Director → ME
    Person with significant control
    2017-11-02 ~ 2018-02-19
    IIF 28 - Ownership of shares – 75% or more OE
  • 43
    ZEALCATVINE LTD
    11045099
    33a St Woolos Road, Newport, S Wales
    Dissolved Corporate (2 parents)
    Equity (Company account)
    314 GBP2019-04-05
    Officer
    2017-11-02 ~ 2018-02-19
    IIF 83 - Director → ME
    Person with significant control
    2017-11-02 ~ 2018-02-19
    IIF 32 - Ownership of shares – 75% or more OE
  • 44
    ZEALICLOT LTD
    11045092
    33a St Woolos Road, Newport, S Wales
    Dissolved Corporate (2 parents)
    Equity (Company account)
    238 GBP2019-04-05
    Officer
    2017-11-02 ~ 2018-02-19
    IIF 80 - Director → ME
    Person with significant control
    2017-11-02 ~ 2018-02-19
    IIF 31 - Ownership of shares – 75% or more OE
  • 45
    ZEALYNCATE LTD
    11045082
    33a St Woolos Road, Newport, S Wales
    Dissolved Corporate (3 parents)
    Equity (Company account)
    -900 GBP2019-04-05
    Officer
    2017-11-02 ~ 2018-03-05
    IIF 81 - Director → ME
    Person with significant control
    2017-11-02 ~ 2018-03-05
    IIF 27 - Ownership of shares – 75% or more OE

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 9 February 2026 and licensed under the Open Government Licence v3.0.