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 6
  • 1
    Wells, Nicholas Mark
    Born in July 1959
    Individual (24 offsprings)
    Officer
    icon of calendar 2003-07-21 ~ now
    OF - Director → CIF 0
  • 2
    Parmar, Manoj Kumar
    Born in October 1966
    Individual (24 offsprings)
    Officer
    icon of calendar 2011-05-13 ~ now
    OF - Director → CIF 0
  • 3
    Polglass, Nigel Graham
    Born in May 1961
    Individual (24 offsprings)
    Officer
    icon of calendar 2016-05-17 ~ now
    OF - Director → CIF 0
  • 4
    Evans, John
    Individual (23 offsprings)
    Officer
    icon of calendar 2014-06-01 ~ now
    OF - Secretary → CIF 0
  • 5
    Keilty, Ian David
    Born in July 1972
    Individual (14 offsprings)
    Officer
    icon of calendar 2025-07-01 ~ now
    OF - Director → CIF 0
  • 6
    NNY 71 LIMITED - 2016-08-04
    icon of addressMeridian House, Fieldhouse Lane, Marlow, Buckinghamshire, United Kingdom
    Active Corporate (6 parents, 2 offsprings)
    Person with significant control
    icon of calendar 2016-06-30 ~ now
    PE - Ownership of shares – 75% or moreCIF 0
Ceased 13
  • 1
    Hooper, Mark Christopher
    Individual (3 offsprings)
    Officer
    icon of calendar 2003-07-21 ~ 2007-01-08
    OF - Secretary → CIF 0
  • 2
    Bostock, Paul
    Director born in December 1948
    Individual
    Officer
    icon of calendar 2003-01-01 ~ 2003-07-21
    OF - Director → CIF 0
  • 3
    Ginty, Gerard Francis
    Company Secretary born in August 1946
    Individual
    Officer
    icon of calendar 2001-10-01 ~ 2003-01-01
    OF - Director → CIF 0
    Ginty, Gerard Francis
    Company Secretary
    Individual
    Officer
    icon of calendar 2001-10-01 ~ 2003-01-01
    OF - Secretary → CIF 0
  • 4
    Russell, Angus Neil
    Solicitor
    Individual
    Officer
    icon of calendar 2007-01-08 ~ 2014-06-01
    OF - Secretary → CIF 0
  • 5
    Cochrane, Alistair
    Director born in April 1965
    Individual (1 offspring)
    Officer
    icon of calendar 2022-04-21 ~ 2023-06-23
    OF - Director → CIF 0
  • 6
    Kunz, Pieter Hidde
    Managing Director born in September 1955
    Individual
    Officer
    icon of calendar 2003-07-21 ~ 2012-01-16
    OF - Director → CIF 0
  • 7
    Yates, John Thomas
    Company Director born in November 1945
    Individual
    Officer
    icon of calendar 2001-10-01 ~ 2003-07-21
    OF - Director → CIF 0
  • 8
    Crossthwaite, Neil
    Divisional Managing Director born in April 1959
    Individual
    Officer
    icon of calendar 2003-01-01 ~ 2003-07-21
    OF - Director → CIF 0
  • 9
    Dymott, James Graham
    Director born in May 1966
    Individual
    Officer
    icon of calendar 2007-01-21 ~ 2011-05-13
    OF - Director → CIF 0
  • 10
    Lynagh, Catherine Elizabeth
    Accountant born in September 1966
    Individual (2 offsprings)
    Officer
    icon of calendar 2001-10-01 ~ 2003-01-01
    OF - Director → CIF 0
  • 11
    Nichols, Rupert Henry Conquest
    Individual (5 offsprings)
    Officer
    icon of calendar 2003-01-01 ~ 2003-07-21
    OF - Secretary → CIF 0
  • 12
    DLA PIPER UK NOMINEES LIMITED - now
    DLA PIPER RUDNICK GRAY CARY UK NOMINEES LIMITED - 2006-09-01
    BROOMCO (437) LIMITED - 1991-03-12
    BROOMCO MANAGEMENT SERVICES LIMITED - 1997-07-29
    icon of addressFountain Precinct, Balm Green, Sheffield
    Active Corporate (3 parents, 17 offsprings)
    Officer
    2001-07-30 ~ 2001-10-01
    PE - Nominee Director → CIF 0
  • 13
    DLA PIPER UK SECRETARIAL SERVICES LIMITED - now
    BROOMCO (436) LIMITED - 1991-03-12
    BROOMCO SECRETARIAL SERVICES LIMITED - 1997-07-29
    DLA PIPER RUDNICK GRAY CARY UK SECRETARIAL SERVICESLIMITED - 2006-09-01
    icon of addressFountain Precinct, Balm Green, Sheffield
    Active Corporate (2 parents, 23 offsprings)
    Equity (Company account)
    2 GBP2024-04-30
    Officer
    2001-07-30 ~ 2001-10-01
    PE - Nominee Director → CIF 0
    2001-07-30 ~ 2001-10-01
    PE - Nominee Secretary → CIF 0
parent relation
Company in focus

WHISTL LIMITED

Previous names
BROOMCO (2639) LIMITED - 2002-01-18
WHISTL NN1 LIMITED - 2017-02-13
TNT CONTAINER LOGISTICS UK LIMITED - 2002-10-15
TNT NN1 LIMITED - 2014-09-15
Standard Industrial Classification
82110 - Combined Office Administrative Service Activities

Related profiles found in government register
  • WHISTL LIMITED
    Info
    BROOMCO (2639) LIMITED - 2002-01-18
    WHISTL NN1 LIMITED - 2002-01-18
    TNT CONTAINER LOGISTICS UK LIMITED - 2002-01-18
    TNT NN1 LIMITED - 2002-01-18
    Registered number 04261268
    icon of addressNetwork House, Third Avenue, Marlow SL7 1EY
    PRIVATE LIMITED COMPANY incorporated on 2001-07-30 (24 years 5 months). The company status is Active.
    The last date of confirmation statement was made at 2024-12-15
    CIF 0
  • WHISTL LIMITED
    S
    Registered number 04261268
    icon of addressMeridian House, Fieldhouse Lane, Marlow, Buckinghamshire, United Kingdom, SL7 1TB
    Private Limited Company in England
    CIF 1
  • WHISTL LIMITED
    S
    Registered number 04261268
    icon of addressNetwork House, Third Avenue, Marlow, United Kingdom, SL7 1EY
    Private Limited Company in England And Wales, United Kingdom
    CIF 2 CIF 3
child relation
Offspring entities and appointments
Active 5
  • 1
    SPARK ECOMMERCE GROUP LIMITED - 2019-06-27
    CROSSCO (1283) LIMITED - 2012-07-04
    icon of addressNetwork House, Third Avenue, Marlow, United Kingdom
    Active Corporate (5 parents, 2 offsprings)
    Person with significant control
    icon of calendar 2024-12-19 ~ now
    CIF 5 - Right to appoint or remove directorsOE
    CIF 5 - Ownership of shares – 75% or moreOE
    CIF 5 - Ownership of voting rights - 75% or moreOE
  • 2
    JUST DATA SYSTEMS LIMITED - 2018-02-05
    icon of addressNetwork House, Third Avenue, Marlow, United Kingdom
    Active Corporate (5 parents)
    Equity (Company account)
    1,189,427 GBP2016-01-31
    Person with significant control
    icon of calendar 2024-12-19 ~ now
    CIF 3 - Ownership of shares – 75% or moreOE
    CIF 3 - Right to appoint or remove directorsOE
    CIF 3 - Ownership of voting rights - 75% or moreOE
  • 3
    PRISM-DM LIMITED - 2018-02-05
    icon of addressNetwork House, Third Avenue, Marlow, United Kingdom
    Active Corporate (6 parents)
    Equity (Company account)
    -523,724 GBP2016-01-31
    Person with significant control
    icon of calendar 2024-12-19 ~ now
    CIF 4 - Right to appoint or remove directorsOE
    CIF 4 - Ownership of shares – 75% or moreOE
    CIF 4 - Ownership of voting rights - 75% or moreOE
  • 4
    CLIENTBASE FULFILMENT LIMITED - 2021-10-20
    icon of addressNetwork House, Third Avenue, Marlow, United Kingdom
    Active Corporate (6 parents)
    Equity (Company account)
    576,731 GBP2019-12-31
    Person with significant control
    icon of calendar 2024-12-19 ~ now
    CIF 2 - Right to appoint or remove directorsOE
    CIF 2 - Ownership of voting rights - 75% or moreOE
    CIF 2 - Ownership of shares – 75% or moreOE
  • 5
    PRISM-DM HOLDINGS LTD - 2018-02-05
    icon of addressNetwork House, Third Avenue, Marlow, United Kingdom
    Active Corporate (5 parents)
    Person with significant control
    icon of calendar 2024-12-19 ~ now
    CIF 6 - Right to appoint or remove directorsOE
    CIF 6 - Ownership of voting rights - 75% or moreOE
    CIF 6 - Ownership of shares – 75% or moreOE
Ceased 1
  • IPEC INTERNATIONAL PARCELS EXPRESS LIMITED - 1983-11-03
    POSTNL UK LIMITED - 2017-04-19
    PTT POST UK HOLDINGS LIMITED - 2011-04-07
    TNT EXPRESS EUROPE (UK) HOLDINGS LIMITED - 2001-04-10
    TNT-IPEC (UK) HOLDINGS LIMITED - 1990-08-31
    icon of addressNetwork House, Third Avenue, Marlow, United Kingdom
    Active Corporate (6 parents)
    Person with significant control
    icon of calendar 2016-06-30 ~ 2024-12-19
    CIF 1 - Ownership of shares – 75% or more OE

The content of this website is protected by AgonGuard.

© 2022- 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.