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, Paul Edward

    Related profiles found in government register
  • Whelan, Paul Edward
    British accountant born in June 1954

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 5 Longheadland, Ombersley, Worcestershire, WR9 0JB

      IIF 1
  • Whelan, Paul Edward
    British businessman/director born in June 1954

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 5 Longheadland, Ombersley, Worcestershire, WR9 0JB

      IIF 2
  • Whelan, Paul Edward
    British chart accountant born in June 1954

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 5 Longheadland, Ombersley, Worcestershire, WR9 0JB

      IIF 3
  • Whelan, Paul Edward
    British chartered accountant born in June 1954

    Resident in England

    Registered addresses and corresponding companies
  • Whelan, Paul Edward
    British company director born in June 1954

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 5 Longheadland, Ombersley, Worcestershire, WR9 0JB

      IIF 24
  • Whelan, Paul Edward
    British director born in June 1954

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 5 Longheadland, Ombersley, Droitwich, Worcestershire, WR9 0JB, England

      IIF 25 IIF 26
    • icon of address 5, Longheadland, Ombersley, Droitwich, Worcestershire, WR9 OJB, England

      IIF 27
    • icon of address 15-17 Church Street, Stourbridge, West Midlands, DY8 1LU, United Kingdom

      IIF 28 IIF 29 IIF 30
  • Whelan, Paul Edward
    British fca born in June 1954

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 5 Longheadland, Ombersley, Worcestershire, WR9 0JB

      IIF 33
  • Whelan, Paul Edward
    British group executive chairman born in June 1954

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 5 Longheadland, Ombersley, Worcestershire, WR9 0JB

      IIF 34
  • Whelan, Paul Edward
    British company director born in June 1954

    Registered addresses and corresponding companies
    • icon of address 4 Trehernes Drive, Pedmore, Stourbridge, West Midlands, DY9 0YX

      IIF 35 IIF 36
  • Whelan, Paul Edward
    British chartered accountant

    Registered addresses and corresponding companies
  • Mr Paul Edward Whelan
    British born in June 1954

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 5 Longheadland, Ombersley, Droitwich, Worcestershire, WR9 0JB, England

      IIF 43 IIF 44 IIF 45
    • icon of address 15-17 Church Street, Stourbridge, West Midlands, DY8 1LU, United Kingdom

      IIF 46 IIF 47 IIF 48
child relation
Offspring entities and appointments
Active 7
  • 1
    icon of address 15-17 Church Street, Stourbridge, West Midlands, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    1 GBP2024-09-30
    Officer
    icon of calendar 2021-09-20 ~ now
    IIF 29 - Director → ME
  • 2
    AIR TRANSPORT RESOURCES LIMITED - 2010-05-04
    icon of address 79 Caroline Street, Birmingham
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2010-01-20 ~ dissolved
    IIF 27 - Director → ME
  • 3
    icon of address 15-17 Church Street, Stourbridge, West Midlands, United Kingdom
    Active Corporate (1 parent, 1 offspring)
    Equity (Company account)
    2,933 GBP2024-12-31
    Officer
    icon of calendar 2014-12-19 ~ now
    IIF 26 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 45 - Ownership of shares – 75% or moreOE
    IIF 45 - Ownership of voting rights - 75% or moreOE
    IIF 45 - Right to appoint or remove directorsOE
  • 4
    icon of address 15-17 Church Street, Stourbridge, West Midlands, United Kingdom
    Active Corporate (1 parent, 1 offspring)
    Equity (Company account)
    1 GBP2025-04-30
    Officer
    icon of calendar 2022-04-20 ~ now
    IIF 30 - Director → ME
    Person with significant control
    icon of calendar 2022-04-20 ~ now
    IIF 48 - Ownership of shares – 75% or moreOE
    IIF 48 - Ownership of voting rights - 75% or moreOE
    IIF 48 - Right to appoint or remove directorsOE
  • 5
    icon of address 15-17 Church Street, Stourbridge, West Midlands, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-07-31
    Officer
    icon of calendar 2022-07-21 ~ now
    IIF 32 - Director → ME
    Person with significant control
    icon of calendar 2022-07-21 ~ now
    IIF 47 - Ownership of shares – 75% or moreOE
    IIF 47 - Ownership of voting rights - 75% or moreOE
    IIF 47 - Right to appoint or remove directorsOE
  • 6
    icon of address 15-17 Church Street, Stourbridge, West Midlands, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    100 GBP2024-09-30
    Officer
    icon of calendar 2023-09-14 ~ now
    IIF 28 - Director → ME
  • 7
    icon of address 15-17 Church Street, Stourbridge, West Midlands, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    46,978 GBP2024-12-31
    Officer
    icon of calendar 2022-03-08 ~ now
    IIF 31 - Director → ME
    Person with significant control
    icon of calendar 2022-03-08 ~ now
    IIF 46 - Ownership of shares – 75% or moreOE
    IIF 46 - Ownership of voting rights - 75% or moreOE
    IIF 46 - Right to appoint or remove directorsOE
Ceased 29
  • 1
    AERODROME OWNERS ASSOCIATION LIMITED - 1990-04-17
    icon of address Kings Buildings, 16 Smith Square, London, England
    Active Corporate (18 parents)
    Equity (Company account)
    552,857 GBP2023-12-31
    Officer
    icon of calendar 2004-01-01 ~ 2006-12-31
    IIF 6 - Director → ME
  • 2
    icon of address The Zenith Building, 26 Spring Gardens, Manchester
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2004-07-05 ~ 2007-02-19
    IIF 19 - Director → ME
    icon of calendar 2004-07-05 ~ 2007-02-19
    IIF 39 - Secretary → ME
  • 3
    MEAUJO (663) LIMITED - 2004-06-09
    icon of address Number One Bickestaffe Square, Talbot Road, Blackpool, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2004-06-17 ~ 2007-02-19
    IIF 16 - Director → ME
    icon of calendar 2004-07-05 ~ 2007-02-19
    IIF 40 - Secretary → ME
  • 4
    BLACKPOOL AIRPORT HOLDINGS LIMITED - 2008-06-23
    MEAUJO (661) LIMITED - 2004-06-11
    icon of address Mark Rebbeck - The Square Sc Management Office, 18 Town Square, Sale, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -3,275,273 GBP2020-12-31
    Officer
    icon of calendar 2004-06-17 ~ 2007-02-19
    IIF 5 - Director → ME
    icon of calendar 2004-07-05 ~ 2007-02-19
    IIF 37 - Secretary → ME
  • 5
    BLACKPOOL AIRPORT BUSINESS PARK LIMITED - 2008-06-23
    MEAUJO (662) LIMITED - 2004-06-09
    icon of address Diane Smith, The Square Shopping Centre Management Office, 18 Town Square, Sale, Cheshire, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2004-06-17 ~ 2007-02-19
    IIF 15 - Director → ME
    icon of calendar 2004-07-05 ~ 2007-02-19
    IIF 42 - Secretary → ME
  • 6
    NATIONAL BLIND CHILDRENS SOCIETY - 2014-05-23
    HELP THE BLIND - 1999-10-05
    icon of address Hillfields Reading Road, Burghfield Common, Reading, Berkshire
    Active Corporate (4 parents, 1 offspring)
    Officer
    icon of calendar 1999-08-01 ~ 2002-08-31
    IIF 1 - Director → ME
  • 7
    HAM BAKER PROPERTIES LIMITED - 2004-05-24
    MEAUJO (559) LIMITED - 2001-11-22
    icon of address National Self Build & Renovation Centre Lydiard Fields, Great Western Way, Swindon
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2001-10-30 ~ 2002-10-18
    IIF 7 - Director → ME
  • 8
    icon of address 15-17 Church Street, Stourbridge, West Midlands, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    1 GBP2024-09-30
    Person with significant control
    icon of calendar 2021-09-20 ~ 2022-09-20
    IIF 44 - Ownership of shares – 75% or more OE
    IIF 44 - Ownership of voting rights - 75% or more OE
    IIF 44 - Right to appoint or remove directors OE
  • 9
    MEAUJO (570) LIMITED - 2009-06-15
    icon of address 1st Floor Offices 2 Whitebridge Lane, Stone, England
    Active Corporate (3 parents)
    Equity (Company account)
    2 GBP2023-12-31
    Officer
    icon of calendar 2002-03-26 ~ 2002-12-19
    IIF 20 - Director → ME
  • 10
    PETER SAVAGE LIMITED - 2017-06-30
    PETER SAVAGE IRON & STEEL COMPANY LIMITED - 1989-09-29
    icon of address Liberty House, Liberty Business Park, Attleborough Nuneaton, Warwickshire
    Active Corporate (5 parents, 1 offspring)
    Officer
    icon of calendar 2002-03-13 ~ 2002-11-01
    IIF 4 - Director → ME
  • 11
    PETER SAVAGE HOLDINGS LIMITED - 2008-05-15
    SALAR ENTERPRISES LIMITED - 2004-11-08
    MEAUJO (394) LIMITED - 1999-04-16
    icon of address Liberty House Liberty Way, Attleborough Fields Ind Estate, Nuneaton, Warwickshire, England
    Active Corporate (5 parents, 3 offsprings)
    Officer
    icon of calendar 2008-04-23 ~ 2009-04-21
    IIF 33 - Director → ME
  • 12
    HAM BAKER FLOW CONTROL LIMITED - 2010-09-23
    HAM BAKER HARTLEY LIMITED - 2005-06-02
    icon of address Frp Advisory Llp 2nd Floor, 170 Edmund Street, Birmingham
    Dissolved Corporate (3 parents, 1 offspring)
    Officer
    icon of calendar 2002-07-16 ~ 2003-01-12
    IIF 21 - Director → ME
    icon of calendar 2002-03-12 ~ 2002-03-25
    IIF 11 - Director → ME
  • 13
    MEAUJO (565) LIMITED - 2002-10-01
    icon of address Garner Street, Etruria, Stoke On Trent, Staffordshire
    Dissolved Corporate (2 parents)
    Equity (Company account)
    1 GBP2018-06-30
    Officer
    icon of calendar 2002-09-03 ~ 2003-02-28
    IIF 14 - Director → ME
  • 14
    EAST LANCASHIRE EDUCATION BUSINESS PARTNERSHIPS SERVICING UNIT LIMITED - 2004-04-01
    GROUNDTOTAL LIMITED - 1995-12-29
    icon of address P O Box 78 County Hall, Fishergate, Preston, Lancashire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2006-07-24 ~ 2007-01-25
    IIF 3 - Director → ME
  • 15
    LANCASHIRE AND BLACKPOOL TOURIST BOARD LIMITED - 2012-05-08
    icon of address One Express, 1 George Leigh Street, Manchester
    Liquidation Corporate (2 parents)
    Officer
    icon of calendar 2006-04-06 ~ 2008-09-01
    IIF 34 - Director → ME
  • 16
    AIROW PLC - 2002-10-22
    FORECASTEXPAND PUBLIC LIMITED COMPANY - 2000-09-11
    icon of address 5th Floor Grove House, 248a Marylebone Road, London
    Dissolved Corporate (3 parents, 5 offsprings)
    Officer
    icon of calendar 2000-08-30 ~ 2001-01-04
    IIF 2 - Director → ME
  • 17
    FLOLINE LOGISTICS LIMITED - 2011-07-07
    MEAUJO (561) LIMITED - 2001-11-02
    icon of address National Self Build & Renovation Centre Lydiard Fields, Great Western Way, Swindon
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2001-11-02 ~ 2002-10-28
    IIF 13 - Director → ME
  • 18
    CITY HOPPER AIRPORTS (BLACKPOOL) LIMITED - 2008-05-22
    MEAUJO (653) LIMITED - 2004-03-15
    icon of address Number One Bickerstaffe Square, Talbot Road, Blackpool, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2004-06-25 ~ 2007-02-19
    IIF 12 - Director → ME
    icon of calendar 2004-07-05 ~ 2007-02-19
    IIF 41 - Secretary → ME
  • 19
    SPRING RAM CORPORATION MANAGEMENT SERVICES LIMITED - 1996-03-01
    SIMCO 435 LIMITED - 1991-12-05
    icon of address Po Box 572 Woodlands, 21 Roydsdale Way Euroway, Industrial Estate Bradford, West Yorkshire
    Dissolved Corporate
    Officer
    icon of calendar 1996-02-15 ~ 1997-01-31
    IIF 36 - Director → ME
  • 20
    SPRING RAM CORPORATION OVERSEAS LIMITED - 1996-03-01
    SPRING RAM INTERNATIONAL PLC - 1994-09-12
    SPRING RAM CORPORATION INTERNATIONAL LIMITED(THE) - 1984-03-23
    icon of address Po Box 572 Woodlands, 21 Roydsdale Way Euroway, Industrial Estate Bradford, West Yorkshire
    Dissolved Corporate
    Officer
    icon of calendar 1995-08-18 ~ 1997-01-31
    IIF 35 - Director → ME
  • 21
    NUMANA LIMITED - 2008-04-18
    MOBYDALE LIMITED - 2003-03-21
    icon of address Leonard Curtis, Bamfords Trust House, 85-89 Colmore Row, Birmingham, West Midlands
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2003-03-14 ~ 2004-09-27
    IIF 9 - Director → ME
    icon of calendar 2003-03-14 ~ 2004-09-27
    IIF 38 - Secretary → ME
  • 22
    MEAUJO (704) LIMITED - 2005-02-01
    icon of address 9 Wolverhampton Airport, Bobbington, Stourbridge, West Midlands
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2005-04-21 ~ 2006-05-10
    IIF 8 - Director → ME
  • 23
    MEAUJO (705) LIMITED - 2005-01-25
    icon of address 14 Victoria Square, Droitwich Spa, Worcestershire, England
    Active Corporate (2 parents, 2 offsprings)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -3,349,427 GBP2024-03-31
    Officer
    icon of calendar 2005-04-21 ~ 2006-05-10
    IIF 17 - Director → ME
  • 24
    icon of address 14 Victoria Square, Droitwich Spa, Worcestershire, England
    Active Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -1,799,149 GBP2024-03-31
    Officer
    icon of calendar 2004-06-15 ~ 2006-05-10
    IIF 10 - Director → ME
  • 25
    HAMPSON (BWA2) LIMITED - 2004-08-04
    icon of address 14 Victoria Square, Droitwich Spa, Worcestershire, England
    Active Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    297,333 GBP2024-03-31
    Officer
    icon of calendar 2005-04-21 ~ 2006-05-10
    IIF 18 - Director → ME
  • 26
    icon of address 15-17 Church Street, Stourbridge, West Midlands, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    46,978 GBP2024-12-31
    Officer
    icon of calendar 2015-08-28 ~ 2020-03-02
    IIF 25 - Director → ME
    Person with significant control
    icon of calendar 2016-08-25 ~ 2020-03-02
    IIF 43 - Ownership of shares – 75% or more OE
  • 27
    FABRIANO LIMITED - 2005-02-21
    icon of address The Chancery, 58 Spring Gardens, Manchester
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2001-07-09 ~ 2002-10-18
    IIF 22 - Director → ME
  • 28
    TOTAL PIPELINE SPECIALISTS LTD - 2013-08-06
    WTB INVESTMENTS (NO:2) LIMITED - 2012-12-21
    MACERATA LIMITED - 2005-02-21
    icon of address National Self Build & Renovation Centre Lydiard Fields, Great Western Way, Swindon
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2001-07-09 ~ 2002-10-18
    IIF 24 - Director → ME
  • 29
    PIPES, VALVES & FITTINGS LIMITED - 2013-08-06
    MMW (NO 10) LIMITED - 2005-11-24
    icon of address 13a Altona Road Blaris Industrial Estate, Lisburn
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2002-04-03 ~ 2002-04-05
    IIF 23 - 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.