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

Wheatley, John Stefan

    Related profiles found in government register
  • Wheatley, John Stefan
    British accountant born in March 1951

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Afh House, Buntsford Drive, Stoke Heath, Bromsgrove, Worcestershire, B60 4JE

      IIF 1
    • icon of address Barrie Beard Ltd, Worcester Road, Upton Warren, Bromsgrove, Worcestershire, B61 7ET, United Kingdom

      IIF 2
    • icon of address 14 St Andrews Street, Droitwich, Worcestershire, WR9 8DY

      IIF 3 IIF 4 IIF 5
  • Wheatley, John Stefan
    British chartered accountant born in March 1951

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Carters Hill House, Pumphouse Lane, Hanbury, Bromsgrove, Worcestershire, B60 4BX, England

      IIF 6 IIF 7
    • icon of address Carters Hill House, Pumphouse Lane, Hanbury, Bromsgrove, Worcestershire, B60 4BX, United Kingdom

      IIF 8
    • icon of address 14 St Andrews Street, Droitwich, Worcestershire, WR9 8DY

      IIF 9 IIF 10 IIF 11
    • icon of address Clarenden House, 14 St Andrews Street, Droitwich, Worcestershire, WR9 8DY

      IIF 13
    • icon of address Clarendon House, 14, St. Andrews Street, Droitwich, Worcestershire, WR9 8DY, England

      IIF 14
    • icon of address Clarendon House, 14 St Andrews Street, Droitwich, Worcestershire, WR9 8DY, United Kingdom

      IIF 15 IIF 16
    • icon of address Clarendon House, 19 St Andrews Street, Droitwich, Worcestershire, WR9 8DY

      IIF 17
    • icon of address The Birmingham Dogs Home, Catherine-de-barnes Lane, Catherine-de-barnes, Solihull, West Midlands, B92 0DJ, England

      IIF 18
    • icon of address National Golf Centre, The Broadway, Woodhall Spa, Lincolnshire, LN10 6PU

      IIF 19
  • Wheatley, John Stefan
    British company director born in March 1951

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Clarendon House, 14 St Andrews Street, Droitwich, WR9 8DY, United Kingdom

      IIF 20
  • Wheatley, John Stefan
    British director born in March 1951

    Resident in England

    Registered addresses and corresponding companies
    • icon of address King Edwards School, Edgbaston Park Road, Birmingham, B15 2UA

      IIF 21
    • icon of address Carters Hill House, Pumphouse Lane, Hanbury, Bromsgrove, Worcestershire, B60 4BX, United Kingdom

      IIF 22
    • icon of address Radbourne, 56 Kenilworth Road, Leamington Spa, Warwickshire, CV32 6JW, United Kingdom

      IIF 23
    • icon of address 27, Old Gloucester Street, London, WC1N 3AX, United Kingdom

      IIF 24
    • icon of address The Birmingham Dogs Home, Catherine-de-barnes Lane, Catherine-de-barnes, Solihull, West Midlands, B92 0DJ, United Kingdom

      IIF 25
  • Wheatley, John Stefan
    British none born in March 1951

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Clarendon House, 14 St Andrews Street, Droitwich, WR9 8DY, England

      IIF 26
  • Wheatley, John Stefan
    born in March 1951

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Carters Hill House, Pumphouse Lane, Hanbury, Bromsgrove, Worcestershire, B60 4BX

      IIF 27
  • Wheatley, John Stefan
    British accountant born in March 1951

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Carters Hill House, Pumphouse Lane, Hanbury, Bromsgrove, Worcestershire, B60 4BX

      IIF 28
    • icon of address The Old Church House School Road, Hanbury, Bromsgrove, Worcestershire, B60 4BT

      IIF 29 IIF 30 IIF 31
  • Wheatley, John Stefan
    British chartered accountant born in March 1951

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Wheatley, John Stefan
    British company director born in March 1951

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address The Old Church House School Road, Hanbury, Bromsgrove, Worcestershire, B60 4BT

      IIF 36
  • Wheatley, John Stefan
    British

    Registered addresses and corresponding companies
  • Wheatley, John Stefan
    British accountant

    Registered addresses and corresponding companies
    • icon of address Linden House, Droitwich Road, Hanbury, Bromsgrove, Worcs, B60 4DB

      IIF 45
  • Mr John Stefan Wheatley
    British born in March 1951

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 14, St. Andrews Street, Droitwich, WR9 8DY, England

      IIF 46
    • icon of address Clarendon House, 14 St Andrews Street, Droitwich, WR9 8DY, United Kingdom

      IIF 47
    • icon of address Clarendon House, 14 St Andrews Street, Droitwich, Worcestershire, WR9 8DY

      IIF 48 IIF 49
    • icon of address Clarendon House, 14 St Andrews Street, Droitwich, Worcs, WR9 8DY

      IIF 50
    • icon of address The Birmingham Dogs Home, Catherine-de-barnes Lane, Catherine-de-barnes, Solihull, West Midlands, B92 0DJ, England

      IIF 51
child relation
Offspring entities and appointments
Active 16
  • 1
    icon of address Clarendon House, 14 St Andrews Street, Droitwich, Worcestershire
    Dissolved Corporate (2 parents)
    Equity (Company account)
    12 GBP2021-03-31
    Officer
    icon of calendar 2004-03-16 ~ dissolved
    IIF 4 - Director → ME
    Person with significant control
    icon of calendar 2016-06-01 ~ dissolved
    IIF 49 - Ownership of shares – 75% or moreOE
  • 2
    AWI GROUP LIMITED - 2020-09-28
    icon of address 27 Old Gloucester Street, London, United Kingdom
    Active Corporate (6 parents, 4 offsprings)
    Profit/Loss (Company account)
    -361,900 GBP2023-04-01 ~ 2024-03-31
    Officer
    icon of calendar 2024-10-01 ~ now
    IIF 24 - Director → ME
  • 3
    icon of address Barrie Beard Ltd Worcester Road, Upton Warren, Bromsgrove, Worcestershire, United Kingdom
    Active Corporate (5 parents, 1 offspring)
    Officer
    icon of calendar 2024-10-09 ~ now
    IIF 2 - Director → ME
  • 4
    C W XPERT LIMITED - 2009-05-26
    icon of address Clarendon House, 14 St Andrews Street, Droitwich, Worcestershire
    Dissolved Corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    1,704 GBP2016-05-31
    Officer
    icon of calendar 2009-05-06 ~ dissolved
    IIF 22 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 48 - Has significant influence or controlOE
  • 5
    CRADLEY PRINT PLC - 1989-06-08
    CRADLEY PRINTING COMPANY LIMITED(THE) - 1982-04-20
    icon of address Sanderling House 1071 Warwick Road, Acocks Green, Birmingham
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2002-12-01 ~ dissolved
    IIF 33 - Director → ME
  • 6
    CROFT & ASSINDER,LIMITED - 1979-12-31
    CROFTS & ASSINDER LIMITED - 1976-12-31
    icon of address Standard Brassworks, Lombard St, Birmingham
    Active Corporate (5 parents, 1 offspring)
    Equity (Company account)
    2,926,904 GBP2024-03-31
    Officer
    icon of calendar 2008-12-01 ~ now
    IIF 9 - Director → ME
  • 7
    CROFTS & ASSINDER HOLDINGS LIMITED - 1976-12-31
    CROFTS & ASSINDER HOLDINGS LIMITED - 1976-12-31
    icon of address Standard Brass Works, Lombard Street, Birmingham
    Active Corporate (5 parents)
    Equity (Company account)
    2,366,081 GBP2024-03-31
    Officer
    icon of calendar 2011-07-08 ~ now
    IIF 6 - Director → ME
  • 8
    icon of address Clarendon House, 14 St Andrews Street, Droitwich, Worcestershire
    Dissolved Corporate (12 parents)
    Officer
    icon of calendar 2001-12-24 ~ dissolved
    IIF 27 - LLP Designated Member → ME
  • 9
    icon of address Clarendon House, 14 St Andrew, Street, Droitwich, Worcestershire
    Dissolved Corporate (2 parents)
    Equity (Company account)
    15,000 GBP2021-07-31
    Officer
    icon of calendar 2006-05-04 ~ dissolved
    IIF 10 - Director → ME
    icon of calendar 2006-05-04 ~ dissolved
    IIF 44 - Secretary → ME
  • 10
    icon of address Sanderling House Springbrook Lane, Earlswood, Solihull
    Dissolved Corporate (2 parents)
    Equity (Company account)
    103,733 GBP2020-07-31
    Officer
    icon of calendar 2003-08-21 ~ dissolved
    IIF 5 - Director → ME
    icon of calendar 2001-12-17 ~ dissolved
    IIF 43 - Secretary → ME
  • 11
    BLUEHONE HOLDINGS PLC - 2015-10-13
    INVESTMENTS WEST MIDLANDS PLC - 2009-11-18
    icon of address Radbourne, 56 Kenilworth Road, Leamington Spa, Warwickshire
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2005-07-11 ~ dissolved
    IIF 7 - Director → ME
  • 12
    icon of address Clarendon House, 14 St Andrews Street, Droitwich, Worcs
    Dissolved Corporate (3 parents)
    Equity (Company account)
    3,235 GBP2019-05-31
    Officer
    icon of calendar 2005-07-27 ~ dissolved
    IIF 28 - Director → ME
    Person with significant control
    icon of calendar 2016-06-01 ~ dissolved
    IIF 50 - Ownership of shares – 75% or moreOE
  • 13
    M-TEC (LEDBURY) LIMITED - 2003-08-28
    icon of address Suite A Hereford House, Offa Street, Hereford
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -22,287 GBP2019-05-31
    Officer
    icon of calendar 2016-04-08 ~ dissolved
    IIF 26 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 46 - Has significant influence or controlOE
  • 14
    icon of address 48 Enville Road, Kinver, Stourbridge, West Midlands
    Dissolved Corporate (5 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    2,525 GBP2017-03-31
    Officer
    icon of calendar 2009-04-10 ~ dissolved
    IIF 34 - Director → ME
  • 15
    icon of address 10 St. Andrews Street, Droitwich, Worcs., United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    52,227 GBP2024-12-31
    Officer
    icon of calendar 2012-06-01 ~ now
    IIF 38 - Secretary → ME
  • 16
    icon of address Sfp, Simon Plant, 9 Ensign House Admirals Way Marsh Wall, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2010-09-13 ~ dissolved
    IIF 13 - Director → ME
Ceased 26
  • 1
    LEXBRIDGE PLANT HIRE LIMITED - 1997-11-05
    THINKING OF YOU LIMITED - 1995-06-12
    icon of address A1 House 22b Navigation Drive, Hurst Business Park, Brierley Hill, West Midlands
    Active Corporate (2 parents)
    Profit/Loss (Company account)
    84,881 GBP2023-04-01 ~ 2024-03-31
    Officer
    icon of calendar 1999-04-01 ~ 2001-06-14
    IIF 31 - Director → ME
  • 2
    icon of address Moorfields Corporate Recovery Limited, 88 Wood Street, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2004-10-01 ~ 2013-01-14
    IIF 8 - Director → ME
  • 3
    icon of address Afh House Buntsford Drive, Stoke Heath, Bromsgrove, Worcestershire
    Active Corporate (3 parents, 9 offsprings)
    Officer
    icon of calendar 2009-09-15 ~ 2010-09-01
    IIF 40 - Secretary → ME
  • 4
    AFH FINANCIAL GROUP PLC - 2021-06-23
    icon of address Afh House Buntsford Drive, Stoke Heath, Bromsgrove, Worcestershire
    Active Corporate (5 parents, 9 offsprings)
    Officer
    icon of calendar 2011-05-18 ~ 2021-06-18
    IIF 1 - Director → ME
  • 5
    A.F.H. GROUP LIMITED - 2008-10-10
    icon of address Afh House Buntsford Drive, Stoke Heath, Bromsgrove, Worcestershire
    Active Corporate (3 parents, 33 offsprings)
    Officer
    icon of calendar 2008-11-17 ~ 2014-02-10
    IIF 3 - Director → ME
    icon of calendar 2008-11-17 ~ 2010-09-03
    IIF 42 - Secretary → ME
  • 6
    AFH BRIGHTWELLS LIMITED - 2003-02-06
    icon of address Afh House Buntsford Drive, Stoke Heath, Bromsgrove, Worcestershire
    Active Corporate (5 parents)
    Officer
    icon of calendar 2008-11-17 ~ 2010-09-03
    IIF 45 - Secretary → ME
  • 7
    AFH SPV1 LIMITED - 2018-08-14
    icon of address Afh House Buntsford Drive, Stoke Heath, Bromsgrove, Worcestershire
    Dissolved Corporate (4 parents, 6 offsprings)
    Officer
    icon of calendar 2009-09-15 ~ 2010-09-01
    IIF 39 - Secretary → ME
  • 8
    icon of address The Birmingham Dogs Home Catherine-de-barnes Lane, Catherine-de-barnes, Solihull, West Midlands, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    1 GBP2022-12-31
    Officer
    icon of calendar 2018-11-21 ~ 2023-08-15
    IIF 25 - Director → ME
  • 9
    icon of address The Birmingham Dogs Home Catherine-de-barnes Lane, Catherine-de-barnes, Solihull, West Midlands, England
    Active Corporate (10 parents)
    Officer
    icon of calendar 2014-07-15 ~ 2023-08-16
    IIF 18 - Director → ME
    Person with significant control
    icon of calendar 2016-08-05 ~ 2023-08-15
    IIF 51 - Has significant influence or control over the trustees of a trust OE
  • 10
    icon of address Bromsgrove School, Worcester Road, Bromsgrove, Worcestershire
    Active Corporate (13 parents)
    Officer
    icon of calendar 2007-02-06 ~ 2015-05-19
    IIF 35 - Director → ME
  • 11
    DODDERHILL SCHOOL - 2019-05-16
    WHITFORD HALL & DODDERHILL - 2006-07-18
    WHITFORD HALL LIMITED - 1993-07-27
    icon of address Dodderhill School, Crutch Lane, Droitwich, Worcestershire
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 1992-11-10 ~ 2014-03-26
    IIF 12 - Director → ME
  • 12
    icon of address Clarendon House, 14, Saint Andrews Street, Droitwich, Worcestershire
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2002-12-19 ~ 2011-11-17
    IIF 41 - Secretary → ME
  • 13
    SOUTHERN BEAR PLC - 2010-09-09
    CROATIA VENTURES PLC. - 2006-06-01
    ORIENTROSE 7 PLC - 2005-02-15
    icon of address Cork Gully Llp, 52 Brook Street, London
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2005-07-21 ~ 2006-01-13
    IIF 30 - Director → ME
  • 14
    icon of address The Vernon Droitwich Road, Hanbury, Bromsgrove, Worcs
    Active Corporate (2 parents)
    Equity (Company account)
    6,886 GBP2023-11-30
    Officer
    icon of calendar 2012-11-15 ~ 2013-03-02
    IIF 16 - Director → ME
  • 15
    AERIAL SUPPLIES (REDDITCH) LIMITED - 2006-08-30
    icon of address Moreton House, Whitacre Road, Nuneaton, Warwickshire
    Active Corporate (3 parents)
    Equity (Company account)
    4,215,079 GBP2024-03-31
    Officer
    icon of calendar 2004-09-15 ~ 2006-07-27
    IIF 11 - Director → ME
  • 16
    icon of address 48a Aylesbury Street, Fenny Stratford, Milton Keynes, Buckinghamshire
    Active Corporate (2 parents)
    Officer
    icon of calendar 2006-09-01 ~ 2007-03-15
    IIF 36 - Director → ME
  • 17
    icon of address The Old Barn, Caverswall Park, Caverswall Lane
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2001-04-01 ~ 2005-10-31
    IIF 32 - Director → ME
  • 18
    icon of address King Edwards School, Edgbaston Park Road, Birmingham
    Active Corporate (3 parents)
    Equity (Company account)
    174,239 GBP2023-12-31
    Officer
    icon of calendar 2011-07-28 ~ 2016-02-17
    IIF 21 - Director → ME
  • 19
    icon of address 10 St. Andrews Street, Droitwich, Worcestershire, England
    Active Corporate (3 parents)
    Equity (Company account)
    70,912 GBP2024-09-30
    Officer
    icon of calendar 2020-03-06 ~ 2020-12-14
    IIF 20 - Director → ME
    Person with significant control
    icon of calendar 2020-03-06 ~ 2020-12-14
    IIF 47 - Has significant influence or control OE
  • 20
    MIDLANDS OPPORTUNITIES LIMITED - 2020-04-22
    icon of address Cf Secretaries Caswell Science & Technology Park, Caswell, Towcester, Northamptonshire, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    3 GBP2022-01-31
    Officer
    icon of calendar 2016-01-06 ~ 2017-11-25
    IIF 23 - Director → ME
  • 21
    CARPET WOOL COMPANY,LIMITED(THE) - 1983-05-18
    icon of address Wilden Business Park, Wilden Lane, Stourport-on-severn, Worcestershire, England
    Active Corporate (4 parents, 1 offspring)
    Equity (Company account)
    791,592 GBP2025-02-28
    Officer
    icon of calendar 2010-09-13 ~ 2013-01-14
    IIF 17 - Director → ME
  • 22
    THE ROH ORTHOPAEDIC CHARITY - 2015-07-06
    THE ROH ORTHOPAEDIC TRUST - 2009-07-09
    icon of address 27 Middleton Hall Road, Birmingham, England
    Active Corporate (9 parents)
    Officer
    icon of calendar 2014-03-18 ~ 2022-12-06
    IIF 14 - Director → ME
  • 23
    icon of address Clarendon House, 14 St Andrews Street, Droitwich, Worcestershire
    Dissolved Corporate
    Officer
    icon of calendar 2008-01-23 ~ 2008-04-17
    IIF 37 - Secretary → ME
  • 24
    icon of address Thornton Rones Limited 311 High Road, Loughton, Essex
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2006-03-13 ~ 2008-11-01
    IIF 29 - Director → ME
  • 25
    icon of address The Vernon Droitwich Road, Hanbury, Bromsgrove, Worcs
    Active Corporate (1 parent)
    Equity (Company account)
    -498,235 GBP2024-03-31
    Officer
    icon of calendar 2012-02-18 ~ 2013-01-30
    IIF 15 - Director → ME
  • 26
    TYROLESE (583) LIMITED - 2005-09-26
    icon of address National Golf Centre, The Broadway, Woodhall Spa, Lincolnshire
    Active Corporate (10 parents)
    Officer
    icon of calendar 2014-08-26 ~ 2020-08-03
    IIF 19 - 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.