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

Whittall, Adrian John

    Related profiles found in government register
  • Whittall, Adrian John
    British accountant born in October 1958

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Ysguborwen, Scethrog, Brecon, Powys, LD3 7EQ

      IIF 1
  • Whittall, Adrian John
    British accountant/director born in October 1958

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Forest Products Centre, Cwmafan, Port Talbot, SA12 9AB

      IIF 2
  • Whittall, Adrian John
    British chartered accountant born in October 1958

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Ysguborwen, Scethrog, Brecon, Powys, LD3 7EQ

      IIF 3
  • Whittall, Adrian John
    British company director born in October 1958

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Christ College, Bridge Street, Brecon, Powys, LD3 8AF

      IIF 4
    • icon of address Ysguborwen, Scethrog, Brecon, Powys, LD3 7EQ

      IIF 5
    • icon of address 1st Floor, Healthaid House, Marlborough Hill, Harrow, Middlesex, HA1 1UD, England

      IIF 6
  • Whittall, Adrian John
    British director born in October 1958

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Yfguborwen, Scethrog, Brecon, Wales, LD3 7EQ, United Kingdom

      IIF 7
    • icon of address Ysguborwen, Scethrog, Brecon, Powys, LD3 7EQ

      IIF 8 IIF 9 IIF 10
    • icon of address 5, St. Johns Crescent, Whitchurch, Cardiff, CF14 7AF, Wales

      IIF 17
    • icon of address Vision House, Oak Tree Court, Mulberry Drive, Cardiff Gate Business Park, Cardiff, CF23 8RS, Wales

      IIF 18
    • icon of address 20-22, Wenlock Road, London, N1 7GU, England

      IIF 19 IIF 20
    • icon of address First Floor, Standbrook House, 2-5 Old Bond Street, London, W1S 4PD, United Kingdom

      IIF 21
    • icon of address Standbrook House, First Floor, 2-5 Old Bond Street, London, W1S 4PD, United Kingdom

      IIF 22
    • icon of address Forest Products Centre, Cwmafan, Port Talbot, SA12 9AB

      IIF 23
    • icon of address Forest Products Centre, Cwmavon, Port Talbot, West Glamorgan, SA12 9AB, Wales

      IIF 24
    • icon of address Ysguborwen, Scethrog Brecon, Powys, LD3 7EQ, Wales

      IIF 25
    • icon of address C/o Grosvenor House Practice, Avening, Priory Park, London Road, Tetbury, Gloucestershire, GL8 8HZ, England

      IIF 26
  • Whittall, Adrian John
    born in October 1958

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Ysguborwen, Scethrog, Brecon, LD3 7EQ

      IIF 27
    • icon of address Forest Products Centre, Cwmavon, Port Talbot, West Glamorgan, SA12 9AB

      IIF 28
  • Whitall, Adrian John
    British director born in October 1958

    Resident in Wales

    Registered addresses and corresponding companies
    • icon of address Forest Lodge, Forest Lodge Lane, Bryn, SA13 2RX, Wales

      IIF 29
  • Mr Adrian Whittall
    British born in October 1958

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Ysguborwen, Scethrog, Brecon, LD3 7EQ, United Kingdom

      IIF 30
  • Mr Adrian John Whittall
    British born in October 1958

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address C/o Grosvenor House Practice, Avening, Priory Park, London Road, Tetbury, Gloucestershire, GL8 8HZ, England

      IIF 31
  • Whittall, Adrian John
    British

    Registered addresses and corresponding companies
  • Whittall, Adrian John
    British director

    Registered addresses and corresponding companies
  • Whittall, Adrian
    British

    Registered addresses and corresponding companies
    • icon of address Scethrog, Brecon, Powys, LD3 7EQ

      IIF 37
  • Mr Adrian John Whitall
    British born in October 1958

    Resident in Wales

    Registered addresses and corresponding companies
    • icon of address Forest Lodge, Forest Lodge Lane, Bryn, SA13 2RX, Wales

      IIF 38
  • Whittall, Adrian

    Registered addresses and corresponding companies
    • icon of address Ysguborwen, Scethrog, Brecon, Powys, LD3 7EQ, C

      IIF 39
child relation
Offspring entities and appointments
Active 7
  • 1
    icon of address 2 Temple Back East, Temple Quay, Bristol, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2016-07-14 ~ dissolved
    IIF 7 - Director → ME
  • 2
    icon of address Forest Products Centre, Cwmafan, Port Talbot
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2009-10-02 ~ dissolved
    IIF 23 - Director → ME
    icon of calendar 2009-03-17 ~ dissolved
    IIF 39 - Secretary → ME
  • 3
    BRITANNIA QUAY 0001 LIMITED - 2023-01-17
    icon of address Forest Lodge, Forest Lodge Lane, Bryn, Wales
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-02-28
    Officer
    icon of calendar 2021-02-22 ~ now
    IIF 29 - Director → ME
    Person with significant control
    icon of calendar 2021-02-22 ~ now
    IIF 38 - Right to appoint or remove directorsOE
    IIF 38 - Ownership of voting rights - 75% or moreOE
    IIF 38 - Ownership of shares – 75% or moreOE
  • 4
    icon of address Ysguborwen, Scethrog, Brecon, Powys, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    -477,654 GBP2024-10-31
    Officer
    icon of calendar 2019-10-31 ~ now
    IIF 26 - Director → ME
  • 5
    icon of address Forest Products Centre Afan Valley Road, Cwmavon, Port Talbot, West Glamorgan
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2007-05-29 ~ dissolved
    IIF 3 - Director → ME
    icon of calendar 2007-05-29 ~ dissolved
    IIF 32 - Secretary → ME
  • 6
    icon of address Dumfries House, Dumfries Place, Cardiff, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2010-07-16 ~ dissolved
    IIF 2 - Director → ME
  • 7
    icon of address 1st Floor, Healthaid House, Marlborough Hill, Harrow, Middlesex, England
    Dissolved Corporate (4 parents)
    Equity (Company account)
    20 GBP2020-12-31
    Officer
    icon of calendar 2017-09-12 ~ dissolved
    IIF 6 - Director → ME
Ceased 24
  • 1
    icon of address Christ College, Bridge Street, Brecon, Powys
    Active Corporate (6 parents)
    Cash at bank and in hand (Company account)
    750 GBP2021-08-31
    Officer
    icon of calendar 2021-04-01 ~ 2023-10-26
    IIF 4 - Director → ME
  • 2
    RNA-ENERGY LTD - 2024-03-20
    icon of address 16 Stratford Place, London, England
    Active Corporate (8 parents, 13 offsprings)
    Equity (Company account)
    -340,951 GBP2022-10-31
    Officer
    icon of calendar 2016-01-19 ~ 2019-01-17
    IIF 19 - Director → ME
  • 3
    CHASE RETIREMENT LTD - 2008-10-16
    CHASEBLUE WEALTH MANAGEMENT LTD - 2008-06-20
    icon of address The Basement 50 Holton Road, Barry, South Glamorgan, Wales
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2008-06-20 ~ 2010-09-13
    IIF 14 - Director → ME
  • 4
    icon of address Unit 37 Atlantic Business Park Hayes Lane, Sully, Penarth, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    624,860 GBP2024-09-30
    Officer
    icon of calendar 2007-04-19 ~ 2010-12-31
    IIF 5 - Director → ME
    icon of calendar 2007-08-23 ~ 2010-12-31
    IIF 37 - Secretary → ME
  • 5
    KEENSCENE LIMITED - 1996-12-05
    icon of address Highfield Court Tollgate, Chandlers Ford, Eastleigh, Hampshire
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2001-09-11 ~ 2013-06-04
    IIF 16 - Director → ME
    icon of calendar 2003-09-01 ~ 2013-06-03
    IIF 35 - Secretary → ME
  • 6
    COMPANION @ HOME LTD - 2001-06-06
    COMPANION HOMESTYLE LIMITED - 2001-05-09
    icon of address 284 Clifton Drive South, Lytham St. Annes, Lancashire
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2003-06-25 ~ 2013-06-04
    IIF 13 - Director → ME
    icon of calendar 2003-06-25 ~ 2013-06-03
    IIF 34 - Secretary → ME
  • 7
    CALL MY LTD - 2013-11-13
    icon of address Radnor House Greenwood Close, Cardiff Gate Business Park, Cardiff, Wales
    Active Corporate (2 parents)
    Equity (Company account)
    1,020 GBP2024-01-31
    Officer
    icon of calendar 2013-01-08 ~ 2014-02-05
    IIF 17 - Director → ME
  • 8
    BANKCLARITY LIMITED - 2018-01-29
    DEVELOPMENT INTEGRATION GROUP SOLUTIONS LIMITED - 2018-05-23
    icon of address 2nd Floor 10-11 Caer Street, Swansea
    Active Corporate (3 parents)
    Equity (Company account)
    -9,041 GBP2024-12-31
    Officer
    icon of calendar 2004-07-21 ~ 2004-10-08
    IIF 12 - Director → ME
  • 9
    icon of address Leonard Curtis House Elms Square, Bury New Road, Whitefield, Greater Manchester
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2004-09-15 ~ 2006-05-02
    IIF 10 - Director → ME
  • 10
    icon of address Afan Valley Road, Cwmavon, Port Talbot, West Glamorgan
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2002-02-18 ~ 2013-06-04
    IIF 15 - Director → ME
    icon of calendar 2002-02-18 ~ 2013-06-03
    IIF 36 - Secretary → ME
  • 11
    MANDACO 764 LIMITED - 2013-08-20
    icon of address 1 London Wall Place, London, Greater London, England
    Active Corporate (4 parents, 1 offspring)
    Equity (Company account)
    -8,343,838 GBP2024-12-31
    Officer
    icon of calendar 2013-09-05 ~ 2015-01-22
    IIF 18 - Director → ME
  • 12
    icon of address Home Farm House, North Wootton, Shepton Mallet, England
    Dissolved Corporate (1 parent)
    Total liabilities (Company account)
    100 GBP2024-09-30
    Person with significant control
    icon of calendar 2017-09-12 ~ 2017-11-24
    IIF 30 - Has significant influence or control OE
  • 13
    icon of address Ysguborwen, Scethrog, Brecon, Powys, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    -477,654 GBP2024-10-31
    Person with significant control
    icon of calendar 2019-10-31 ~ 2020-09-30
    IIF 31 - Right to appoint or remove directors OE
    IIF 31 - Ownership of voting rights - 75% or more OE
    IIF 31 - Ownership of shares – 75% or more OE
  • 14
    icon of address 1st Floor Healthaid House, Marlborough Hill, Harrow, Middlesex
    Dissolved Corporate (2 parents)
    Equity (Company account)
    1,000 GBP2018-04-30
    Officer
    icon of calendar 2017-06-15 ~ 2019-01-17
    IIF 20 - Director → ME
  • 15
    icon of address Forest Products Centre, Cwmafan, Port Talbot
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2008-01-15 ~ 2014-02-03
    IIF 11 - Director → ME
    icon of calendar 2008-01-15 ~ 2014-02-03
    IIF 33 - Secretary → ME
  • 16
    icon of address Ty Hafan Hayes Road, Sully, Penarth, South Glamorgan
    Active Corporate (10 parents, 2 offsprings)
    Officer
    icon of calendar 2000-02-29 ~ 2006-10-31
    IIF 1 - Director → ME
  • 17
    EVER 2480 LIMITED - 2004-11-29
    icon of address Western Bio Energy Ltd, Longland Lane, Port Talbot, West Glamorgan, Wales
    Active Corporate (5 parents)
    Net Assets/Liabilities (Company account)
    1 GBP2018-03-31
    Officer
    icon of calendar 2006-06-09 ~ 2011-12-05
    IIF 22 - Director → ME
  • 18
    icon of address C/o Western Wood Energy Plant, Longland Lane, Port Talbot, Wales
    Active Corporate (5 parents, 2 offsprings)
    Officer
    icon of calendar 2003-01-13 ~ 2011-12-05
    IIF 21 - Director → ME
  • 19
    MANDACO 697 LIMITED - 2012-04-03
    icon of address Forest Products Centre, Cwmavon, Port Talbot, West Glamorgan, Wales
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2012-03-07 ~ 2014-04-01
    IIF 24 - Director → ME
  • 20
    icon of address Forest Products Centre, Cwmavon, Port Talbot, Swansea
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2005-12-19 ~ 2015-01-22
    IIF 27 - LLP Designated Member → ME
  • 21
    icon of address Mcalister And Co 10, St. Helens Road, Swansea
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2001-12-31 ~ 2012-05-14
    IIF 9 - Director → ME
  • 22
    icon of address Forest Products Centre, Cwmavon, Port Talbot, West Glamorgan
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2010-04-29 ~ 2014-04-01
    IIF 28 - LLP Designated Member → ME
  • 23
    icon of address Forest Products Centre Ynysygwas, Cwmavon, Port Talbot, West Glamorgan
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2008-09-29 ~ 2008-10-02
    IIF 8 - Director → ME
  • 24
    WESTERN FORESTRY TIMBER LIMITED - 2014-04-30
    icon of address Forest Products Centre, Ynysygwas Cwmavon, Port Talboy, West Glam
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2010-11-23 ~ 2015-01-22
    IIF 25 - 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.