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
    Kirkbride, Nicholas George
    Director born in September 1959
    Individual (2 offsprings)
    Officer
    icon of calendar 2019-03-04 ~ dissolved
    OF - Director → CIF 0
  • 2
    Clarke, Peter
    Director born in February 1967
    Individual (10 offsprings)
    Officer
    icon of calendar 2016-08-17 ~ dissolved
    OF - Director → CIF 0
  • 3
    Mcgee, Joseph William
    Director born in May 1989
    Individual (13 offsprings)
    Officer
    icon of calendar 2019-05-29 ~ dissolved
    OF - Director → CIF 0
  • 4
    Webster, Ranald Rory Henderson
    Director born in September 1965
    Individual (13 offsprings)
    Officer
    icon of calendar 2019-03-04 ~ dissolved
    OF - Director → CIF 0
  • 5
    icon of address100, Wood Street, London, United Kingdom
    Active Corporate (2 parents, 6 offsprings)
    Person with significant control
    icon of calendar 2016-08-17 ~ dissolved
    PE - Right to appoint or remove directorsCIF 0
    PE - Ownership of shares – More than 50% but less than 75%CIF 0
    PE - Ownership of voting rights - More than 50% but less than 75%CIF 0
  • 6
    LIVINGBRIDGE ENTERPRISE LLP
    icon of address100, Wood Street, London, United Kingdom
    Active Corporate (14 parents, 12 offsprings)
    Person with significant control
    icon of calendar 2016-08-17 ~ dissolved
    PE - Ownership of shares – More than 50% but less than 75%CIF 0
    PE - Right to appoint or remove directorsCIF 0
    PE - Ownership of voting rights - More than 50% but less than 75%CIF 0
Ceased 9
  • 1
    Davis, Roderick Mcgregor
    Director born in August 1972
    Individual
    Officer
    icon of calendar 2018-09-10 ~ 2019-03-04
    OF - Director → CIF 0
  • 2
    Fleet, James
    Director born in March 1979
    Individual (2 offsprings)
    Officer
    icon of calendar 2016-08-17 ~ 2019-07-16
    OF - Director → CIF 0
  • 3
    Wells, Brian
    Director born in July 1964
    Individual (1 offspring)
    Officer
    icon of calendar 2016-08-17 ~ 2019-03-04
    OF - Director → CIF 0
  • 4
    Hollingsworth, Simon
    Investment Director born in September 1983
    Individual (1 offspring)
    Officer
    icon of calendar 2018-08-21 ~ 2019-05-29
    OF - Director → CIF 0
  • 5
    Carleton, Henry Cowburn Savage
    Director born in November 1971
    Individual (2 offsprings)
    Officer
    icon of calendar 2016-07-07 ~ 2020-08-26
    OF - Director → CIF 0
    Mr Henry Cowburn Savage Carleton
    Born in November 1971
    Individual (2 offsprings)
    Person with significant control
    icon of calendar 2016-07-07 ~ 2016-08-17
    PE - Ownership of shares – 75% or moreCIF 0
    PE - Right to appoint or remove directorsCIF 0
    PE - Ownership of voting rights - 75% or moreCIF 0
  • 6
    Stanton, Emma Alice Ide
    Director born in September 1976
    Individual (1 offspring)
    Officer
    icon of calendar 2019-03-04 ~ 2020-07-01
    OF - Director → CIF 0
  • 7
    Kingston, Louise
    Director born in November 1981
    Individual (9 offsprings)
    Officer
    icon of calendar 2016-08-17 ~ 2018-08-21
    OF - Director → CIF 0
  • 8
    LIVINGBRIDGE ENTERPRISE GP LIMITED
    icon of address100, Wood Street, London, United Kingdom
    Active Corporate (3 parents, 4 offsprings)
    Person with significant control
    2016-08-17 ~ 2016-08-17
    PE - Ownership of voting rights - More than 25% but not more than 50%CIF 0
    PE - Right to appoint or remove directorsCIF 0
    PE - Ownership of shares – More than 25% but not more than 50%CIF 0
  • 9
    LIVINGBRIDGE ENTERPRISE 2 CO-INVEST LP
    icon of address50, Lothian Road, Festival Square, Edinburgh, United Kingdom
    Active Corporate (2 parents)
    Person with significant control
    2016-08-17 ~ 2016-08-17
    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
parent relation
Company in focus

WHISPER TOPCO LIMITED

Standard Industrial Classification
70229 - Management Consultancy Activities Other Than Financial Management

Related profiles found in government register
  • WHISPER TOPCO LIMITED
    Info
    Registered number 10266808
    icon of address10 Fleet Place, London EC4M 7QS
    PRIVATE LIMITED COMPANY incorporated on 2016-07-07 and dissolved on 2022-05-08 (5 years 10 months). The company status is Dissolved.
    CIF 0
  • WHISPER TOPCO LIMITED
    S
    Registered number 10266808
    icon of addressTallis House, 2 Tallis Street, London, United Kingdom, EC4Y 0AB
    Limited By Shares in Companies House, England And Wales
    CIF 1
child relation
Offspring entities and appointments
Active 1
  • icon of address10 Fleet Place, London
    Dissolved Corporate (4 parents)
    Person with significant control
    icon of calendar 2016-08-17 ~ dissolved
    CIF 1 - Ownership of shares – 75% or moreOE
    CIF 1 - Right to appoint or remove directorsOE
    CIF 1 - Ownership of voting rights - 75% or moreOE

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.