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 2
  • 1
    Hankinson, Stephen Roy
    Director born in June 1957
    Individual (15 offsprings)
    Officer
    icon of calendar 2011-02-15 ~ dissolved
    OF - Director → CIF 0
  • 2
    HANKINSON LIMITED - now
    WHITTLE PROGRAMMED PAINTING LIMITED - 2014-11-04
    SALEGIFT LIMITED - 1998-02-10
    PROGRAMMED MAINTENANCE SERVICES (UK) LIMITED - 2011-02-18
    PROGRAMMED MAINTENANCE SERVICES LIMITED - 2000-10-30
    icon of address2 Cotton Place, Ivy Street, Birkenhead, United Kingdom
    Liquidation Corporate (3 parents, 1 offspring)
    Equity (Company account)
    1,411,642 GBP2020-03-30
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    PE - Ownership of shares – 75% or moreCIF 0
Ceased 15
  • 1
    Groves, Denis Martin
    General Manager born in April 1943
    Individual
    Officer
    icon of calendar 2000-07-04 ~ 2003-09-01
    OF - Director → CIF 0
  • 2
    Pinkowski, Mark Peter
    Born in September 1960
    Individual
    Officer
    icon of calendar 2009-11-16 ~ 2011-02-08
    OF - Director → CIF 0
  • 3
    Mckay, Michael William Hoy
    Chartered Accountant born in January 1940
    Individual (1 offspring)
    Officer
    icon of calendar 1998-02-23 ~ 2000-07-04
    OF - Director → CIF 0
  • 4
    Findlay, Maxwell John
    Managing Director born in October 1946
    Individual
    Officer
    icon of calendar 2000-07-04 ~ 2008-03-31
    OF - Director → CIF 0
  • 5
    Jones, Ian Howard
    Individual
    Officer
    icon of calendar 2009-11-16 ~ 2011-02-15
    OF - Secretary → CIF 0
  • 6
    Sutherland, Christopher Glen
    Manager born in March 1964
    Individual (27 offsprings)
    Officer
    icon of calendar 2008-01-21 ~ 2011-02-08
    OF - Director → CIF 0
  • 7
    Simpson, Andrew
    Director born in September 1962
    Individual
    Officer
    icon of calendar 2008-03-31 ~ 2009-11-16
    OF - Director → CIF 0
    Simpson, Andrew
    Director
    Individual
    Officer
    icon of calendar 2008-03-31 ~ 2009-11-16
    OF - Secretary → CIF 0
  • 8
    Thomas, Ivor Arthur
    Director born in March 1960
    Individual (3 offsprings)
    Officer
    icon of calendar 2011-02-15 ~ 2020-03-30
    OF - Director → CIF 0
  • 9
    Leach, Stephen Michael
    Company Director born in March 1969
    Individual (1 offspring)
    Officer
    icon of calendar 2011-02-08 ~ 2011-02-15
    OF - Director → CIF 0
  • 10
    Galbraith, Rowan Dewar Cameron
    Director born in October 1953
    Individual
    Officer
    icon of calendar 2003-09-01 ~ 2006-04-01
    OF - Director → CIF 0
  • 11
    Hammond, Christopher John
    Accountant born in April 1953
    Individual
    Officer
    icon of calendar 1998-01-29 ~ 2008-03-31
    OF - Director → CIF 0
    Hammond, Christopher John
    Accountant
    Individual
    Officer
    icon of calendar 1998-01-29 ~ 2008-04-03
    OF - Secretary → CIF 0
  • 12
    Stokes, Maurice
    Director born in September 1940
    Individual
    Officer
    icon of calendar 1998-01-29 ~ 2000-07-04
    OF - Director → CIF 0
    Stokes, Maurice
    Director
    Individual
    Officer
    icon of calendar 1998-01-29 ~ 2000-07-04
    OF - Secretary → CIF 0
  • 13
    Brown, John David
    Director born in March 1946
    Individual
    Officer
    icon of calendar 1998-01-29 ~ 2006-04-01
    OF - Director → CIF 0
  • 14
    ARMA LEICESTER LTD
    icon of address44 The Ropewalk, Nottingham, Nottinghamshire
    Active Corporate (2 parents)
    Equity (Company account)
    -55,192 GBP2024-03-31
    Officer
    1997-10-15 ~ 1998-01-29
    PE - Nominee Secretary → CIF 0
  • 15
    icon of address44 The Ropewalk, Nottingham, Nottinghamshire
    Corporate
    Officer
    1997-10-15 ~ 1998-01-29
    PE - Nominee Director → CIF 0
parent relation
Company in focus

WHITTLE PAINTING GROUP LIMITED

Previous name
GAVCO 133 LIMITED - 1998-01-28
Standard Industrial Classification
43341 - Painting
Brief company account
Please be reminded the displayed account data is older than 4 years hence might not reflect current company status.
Fixed Assets - Investments
446,627 GBP2017-03-31
446,627 GBP2016-03-31
Net Assets/Liabilities
218,457 GBP2017-03-31
218,457 GBP2016-03-31
Equity
Called up share capital
114,000 GBP2017-03-31
114,000 GBP2016-03-31
Share premium
114,000 GBP2017-03-31
114,000 GBP2016-03-31
Retained earnings (accumulated losses)
-9,543 GBP2017-03-31
-9,543 GBP2016-03-31
Equity
218,457 GBP2017-03-31
218,457 GBP2016-03-31
Investments in Subsidiaries
446,627 GBP2017-03-31
446,627 GBP2016-03-31
Cost valuation
446,627 GBP2016-03-31
Par Value of Share
Class 1 ordinary share
0.502016-04-01 ~ 2017-03-31
Number of Shares Issued (Fully Paid)
Class 1 ordinary share
228,000 shares2017-03-31
228,000 shares2016-03-31

Related profiles found in government register
  • WHITTLE PAINTING GROUP LIMITED
    Info
    GAVCO 133 LIMITED - 1998-01-28
    Registered number 03450309
    icon of addressCotton Place, 2 Ivy Street, Birkenhead, Merseyside CH41 5EF
    PRIVATE LIMITED COMPANY incorporated on 1997-10-15 and dissolved on 2021-03-23 (23 years 5 months). The company status is Dissolved.
    CIF 0
  • WHITTLE PAINTING GROUP LIMITED
    S
    Registered number .450309
    icon of addressCotton House, Ivy Street, Birkenhead, England, CH41 5EF
    Limited Company in Uk
    CIF 1
  • WHITTLE PAINTING GROUP LIMITED
    S
    Registered number 3450309
    icon of addressCotton House, Ivy Street, Birkenhead, England, CH41 5EF
    Limited Company in Uk
    CIF 2
  • WHITTLE PAINTING GROUP LIMITED
    S
    Registered number 3450309
    icon of addressCotton House, Ivy Street, Birkenhead, Uk, England, CH41 5EF
    Limited Company in Uk
    CIF 3
child relation
Offspring entities and appointments
Active 4
  • 1
    W.BOND(BIRMINGHAM),LIMITED - 1990-09-17
    icon of addressCotton Place, 2 Ivy Street, Birkenhead, Merseyside
    Active Corporate (2 parents)
    Equity (Company account)
    652,117 GBP2017-03-31
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    CIF 2 - Ownership of shares – 75% or moreOE
  • 2
    BRIAN PARRY LIMITED - 2009-05-26
    PROGRAMMED PROPERTY SERVICES LIMITED - 2011-03-14
    icon of addressCotton Place, 2 Ivy Street, Birkenhead, Merseyside
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -17,803 GBP2017-03-31
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    CIF 3 - Ownership of shares – 75% or moreOE
  • 3
    G & C WHITTLE NORTHERN LIMITED - 1990-09-17
    G & C WHITTLE NORTHWEST LIMITED - 1979-12-31
    icon of addressCotton Place, 2 Ivy Street, Birkenhead, Merseyside
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -234,459 GBP2017-03-31
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    CIF 1 - Ownership of shares – 75% or moreOE
  • 4
    G & C WHITTLE NOTTINGHAM LIMITED - 1990-09-17
    icon of addressCotton Place, 2 Ivy Street, Birkenhead, Merseyside
    Dissolved Corporate (2 parents)
    Equity (Company account)
    507,101 GBP2017-03-31
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    CIF 4 - Ownership of shares – 75% or moreOE

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.