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 11
  • 1
    Rees, David Alun
    Born in March 1953
    Individual (6 offsprings)
    Officer
    2021-05-01 ~ now
    OF - Director → CIF 0
  • 2
    Cullen, Christopher John
    Born in July 1956
    Individual (8 offsprings)
    Officer
    2019-02-14 ~ now
    OF - Director → CIF 0
  • 3
    Stirling, Gary Anthony
    Born in September 1962
    Individual (10 offsprings)
    Officer
    2019-02-14 ~ now
    OF - Director → CIF 0
  • 4
    Lewis, Barry Raymond
    Born in January 1938
    Individual (15 offsprings)
    Officer
    2011-06-23 ~ 2011-10-19
    OF - Director → CIF 0
  • 5
    Macdonald, Bruce Graeme
    Born in December 1965
    Individual (20 offsprings)
    Officer
    2017-04-22 ~ 2019-02-14
    OF - Director → CIF 0
    Mr Bruce Graeme Macdonald
    Born in December 1965
    Individual (20 offsprings)
    Person with significant control
    2017-04-22 ~ 2019-02-14
    PE - Ownership of voting rights - More than 25% but not more than 50%CIF 0
    PE - Ownership of shares – More than 25% but not more than 50%CIF 0
    PE - Right to appoint or remove directorsCIF 0
  • 6
    Hoyle, John Brian
    Born in August 1949
    Individual (20 offsprings)
    Officer
    2011-06-23 ~ 2019-02-14
    OF - Director → CIF 0
    Mr John Brian Hoyle
    Born in August 1949
    Individual (20 offsprings)
    Person with significant control
    2017-04-22 ~ 2019-02-14
    PE - Ownership of voting rights - More than 25% but not more than 50%CIF 0
    PE - Ownership of shares – More than 25% but not more than 50%CIF 0
    PE - Right to appoint or remove directorsCIF 0
  • 7
    Fazan, Gillian Patricia
    Born in September 1951
    Individual (7 offsprings)
    Officer
    2017-04-22 ~ 2019-02-14
    OF - Director → CIF 0
  • 8
    Davies, Dunstana Adeshola
    Born in November 1954
    Individual (3001 offsprings)
    Officer
    2011-06-02 ~ 2011-06-20
    OF - Director → CIF 0
  • 9
    Trathen, Natasha
    Born in March 1976
    Individual (2 offsprings)
    Officer
    2011-06-20 ~ 2011-07-29
    OF - Director → CIF 0
  • 10
    VISTRA DEPOSITARY SERVICES (UK) LIMITED - now
    ORANGEFIELD DEPOSITARY SERVICES (UK) LIMITED - 2016-07-15
    WATERLOW SECRETARIES LIMITED
    - 2014-01-17 02705740
    6-8, Underwood Street, London, United Kingdom
    Active Corporate (30 parents, 41791 offsprings)
    Officer
    2011-06-02 ~ 2011-06-20
    OF - Secretary → CIF 0
  • 11
    G2 HOUSING GROUP LTD
    - now 09035624
    G2 HOUSING LTD - 2014-10-21
    24 Picton House, Hussar Court, Waterlooville, England
    Active Corporate (8 parents, 2 offsprings)
    Person with significant control
    2019-02-14 ~ now
    PE - Right to appoint or remove directorsCIF 0
    PE - Ownership of shares – 75% or moreCIF 0
    PE - Ownership of voting rights - 75% or moreCIF 0
parent relation
Company in focus

WHITLEIGH DEVELOPMENTS LIMITED

Period: 2011-06-23 ~ now
Company number: 07655996
Registered names
WHITLEIGH DEVELOPMENTS LIMITED - now
SOLVAX LIMITED - 2011-06-23
Standard Industrial Classification
41100 - Development Of Building Projects
Brief company account
Total Inventories
4,778,585 GBP2025-02-28
3,729,811 GBP2024-02-29
Debtors
284,176 GBP2025-02-28
239,712 GBP2024-02-29
Cash at bank and in hand
1,954 GBP2025-02-28
1,577 GBP2024-02-29
Current Assets
5,064,715 GBP2025-02-28
3,971,100 GBP2024-02-29
Net Current Assets/Liabilities
5,058,892 GBP2025-02-28
3,942,939 GBP2024-02-29
Total Assets Less Current Liabilities
5,058,892 GBP2025-02-28
3,942,939 GBP2024-02-29
Creditors
Non-current
-5,150,624 GBP2025-02-28
-4,027,111 GBP2024-02-29
Net Assets/Liabilities
-91,732 GBP2025-02-28
-84,172 GBP2024-02-29
Equity
Called up share capital
100 GBP2025-02-28
100 GBP2024-02-29
Retained earnings (accumulated losses)
-91,832 GBP2025-02-28
-84,272 GBP2024-02-29
Value of work in progress
4,778,585 GBP2025-02-28
3,729,811 GBP2024-02-29
Trade Creditors/Trade Payables
Current
390 GBP2025-02-28
23,028 GBP2024-02-29
Amounts owed to group undertakings
Current
5,300 GBP2025-02-28
5,000 GBP2024-02-29
Other Remaining Borrowings
Non-current
5,150,624 GBP2025-02-28
4,027,111 GBP2024-02-29

  • WHITLEIGH DEVELOPMENTS LIMITED
    Info
    SOLVAX LIMITED - 2011-06-23
    Registered number 07655996
    24 Picton House Hussar Court, Waterlooville PO7 7SQ
    PRIVATE LIMITED COMPANY incorporated on 2011-06-02 (14 years 11 months). The status of the company number is Active.
    The last date of confirmation statement was made at 2025-04-24
    CIF 0
child relation
Offspring entities and appointments 0
  • Not found in our database.

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 5 April 2026 and licensed under the Open Government Licence v3.0.