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 are those entities, including individual and legal persons, have significant controls over the company in focus. The offspring entities and appointments are those entities that the company 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
Active 3
  • 1
    Hammond, David Andrew
    Business Manager born in November 1961
    Individual (16 offsprings)
    Officer
    icon of calendar 2020-04-18 ~ dissolved
    OF - Director → CIF 0
  • 2
    Hammond, Colin Edward
    Director born in October 1936
    Individual (16 offsprings)
    Officer
    icon of calendar 1995-02-14 ~ dissolved
    OF - Director → CIF 0
  • 3
    LINCSMC LTD
    icon of address8000, Madison Pike, Madison, Alabama, United States
    Dissolved Corporate (1 parent, 1 offspring)
    Person with significant control
    icon of calendar 2016-12-20 ~ dissolved
    PE - Ownership of voting rights - 75% or moreCIF 0
    PE - Ownership of shares – 75% or moreCIF 0
Ceased 9
  • 1
    Ismay, Karen Margaret
    Individual
    Officer
    icon of calendar 1998-10-30 ~ 2000-02-04
    OF - Secretary → CIF 0
  • 2
    Adams, Philip James
    Individual
    Officer
    icon of calendar 2000-11-06 ~ 2010-11-01
    OF - Secretary → CIF 0
  • 3
    Allen, David John
    Individual
    Officer
    icon of calendar 1998-01-01 ~ 1998-10-30
    OF - Secretary → CIF 0
  • 4
    Mcintyre, George
    Individual (1 offspring)
    Officer
    icon of calendar 1996-03-01 ~ 1997-12-31
    OF - Secretary → CIF 0
  • 5
    Hammond, Colin Douglas
    It Manager born in July 1960
    Individual
    Officer
    icon of calendar 1995-02-14 ~ 2020-04-15
    OF - Director → CIF 0
  • 6
    Sharp, Geoffrey
    Director
    Individual
    Officer
    icon of calendar 1995-02-14 ~ 1996-03-02
    OF - Secretary → CIF 0
  • 7
    Burke, David John
    Accountant
    Individual (1 offspring)
    Officer
    icon of calendar 2000-02-04 ~ 2000-11-06
    OF - Secretary → CIF 0
  • 8
    icon of address72 New Bond Street, London
    Corporate (11 offsprings)
    Officer
    1994-12-23 ~ 1995-02-14
    PE - Nominee Director → CIF 0
  • 9
    icon of address72 New Bond Street, London
    Dissolved Corporate (1 parent, 225 offsprings)
    Equity (Company account)
    2 GBP2022-12-31
    Officer
    1994-12-23 ~ 1995-02-14
    PE - Nominee Secretary → CIF 0
parent relation
Company in focus

WHITEHURST LIMITED

Previous name
WHITEHURST PROPERTIES LIMITED - 2002-10-15
Standard Industrial Classification
68100 - Buying And Selling Of Own Real Estate
Brief company account
Creditors
Amounts falling due within one year
0 GBP2023-12-31
0 GBP2022-12-31
Net Current Assets/Liabilities
0 GBP2023-12-31
0 GBP2022-12-31
Total Assets Less Current Liabilities
0 GBP2023-12-31
0 GBP2022-12-31
Creditors
Amounts falling due after one year
0 GBP2023-12-31
0 GBP2022-12-31
Net Assets/Liabilities
0 GBP2023-12-31
0 GBP2022-12-31
Equity
0 GBP2023-12-31
0 GBP2022-12-31
Average Number of Employees
02023-01-01 ~ 2023-12-31
02022-01-01 ~ 2022-12-31

Related profiles found in government register
  • WHITEHURST LIMITED
    Info
    WHITEHURST PROPERTIES LIMITED - 2002-10-15
    Registered number 03005047
    icon of addressThe White House, Stratford Road Mickleton, Chipping Campden, Gloucestershire GL55 6SS
    PRIVATE LIMITED COMPANY incorporated on 1994-12-23 and dissolved on 2025-02-25 (30 years 2 months). The company status is Dissolved.
    The last date of confirmation statement was made at 2023-12-23
    CIF 0
  • WHITEHURST LIMITED
    S
    Registered number 03005047
    icon of addressThe White House, Stratford Road, Mickleton, Gloucestershire, United Kingdom, GL55 6SS
    UK
    CIF 1 CIF 2 CIF 3
child relation
Offspring entities and appointments
Active 1
  • icon of addressThe White House, Stratford Road, Mickleton, Chipping Campden, Gloucestershire
    Active Corporate (3 parents)
    Equity (Company account)
    2 GBP2025-02-28
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    CIF 7 - Ownership of shares – 75% or moreOE
Ceased 6
  • 1
    MAYFAIR GARAGES LIMITED - 1998-02-27
    MAYFAIR GARAGES AND CONSERVATORIES LIMITED - 2022-05-03
    icon of addressThe White House, Stratford Road, Mickleton, Chipping Campden, Gloucestershire
    Active Corporate (2 parents)
    Equity (Company account)
    2 GBP2024-12-31
    Officer
    icon of calendar 2000-11-20 ~ 2020-06-01
    CIF 3 - Director → ME
  • 2
    AVITEC DISTRIBUTION LIMITED - 2005-01-10
    SPEED 2325 LIMITED - 1992-03-06
    icon of addressThe White House, Stratford Road, Mickleton, Chipping Campden, Gloucestershire
    Active Corporate (2 parents)
    Equity (Company account)
    87,570 GBP2024-12-31
    Officer
    icon of calendar 2000-11-20 ~ 2017-12-28
    CIF 2 - Director → ME
  • 3
    NEWSPACE BUILDING SYSTEMS LIMITED - 2024-12-03
    icon of addressThe White House, Stratford Road, Mickleton, Chipping Campden, Gloucestershire
    Active Corporate (2 parents)
    Equity (Company account)
    2 GBP2024-11-30
    Officer
    icon of calendar 1998-11-12 ~ 2020-06-01
    CIF 4 - Director → ME
  • 4
    MARLEY GARAGES LIMITED - 1996-02-23
    icon of addressThe White House, Stratford Road, Mickleton, Chipping Campden, Gloucestershire
    Active Corporate (2 parents)
    Equity (Company account)
    -3,671,719 GBP2024-12-31
    Officer
    icon of calendar 1998-10-30 ~ 2020-06-01
    CIF 6 - Director → ME
  • 5
    AVITEC ELECTRONICS LTD - 2024-12-16
    AVITEC DISTRIBUTION LIMITED - 2007-12-05
    CLICK SYSTEM COMPONENTS LIMITED - 2005-01-10
    icon of addressHillside House, Mickleton, Chipping Campden, Gloucestershire
    Active Corporate (2 parents, 2 offsprings)
    Equity (Company account)
    2 GBP2024-12-31
    Officer
    icon of calendar 2008-12-28 ~ 2017-12-28
    CIF 1 - Director → ME
  • 6
    LYALL LIMITED - 1995-09-06
    C & R BUILDING SYSTEMS LIMITED - 2020-08-07
    C & R BUILDING SYSTEMS LIMITED - 2019-11-07
    MODENA BUILDINGS LTD - 2020-06-04
    icon of addressThe White House, Stratford Road, Mickleton, Chipping Campden, Gloucestershire
    Active Corporate (2 parents)
    Equity (Company account)
    2 GBP2024-12-31
    Officer
    icon of calendar 1999-04-20 ~ 2019-08-03
    CIF 5 - 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 12 November 2025 and licensed under the Open Government Licence v3.0.