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 1
  • Schroter, Heiko
    Director born in January 1971
    Individual (15 offsprings)
    Officer
    icon of calendar 2018-08-17 ~ now
    OF - Director → CIF 0
    Mr Heiko Schroter
    Born in January 1971
    Individual (15 offsprings)
    Person with significant control
    icon of calendar 2025-01-01 ~ now
    PE - Right to appoint or remove directorsCIF 0
Ceased 18
  • 1
    Kettel, Christopher John
    Managing Director born in February 1941
    Individual
    Officer
    icon of calendar ~ 1997-07-01
    OF - Director → CIF 0
  • 2
    Foston, Vernon Marchal
    Individual
    Officer
    icon of calendar 1997-07-01 ~ 2005-01-26
    OF - Secretary → CIF 0
  • 3
    Schroter, Heiko
    Company Director born in January 1971
    Individual (15 offsprings)
    Officer
    icon of calendar 2006-06-30 ~ 2007-12-14
    OF - Director → CIF 0
    Schroter, Heiko
    Director born in January 1971
    Individual (15 offsprings)
    icon of calendar 2008-08-11 ~ 2010-12-15
    OF - Director → CIF 0
    SchrÖter, Heiko
    Lawyer born in January 1971
    Individual (15 offsprings)
    Officer
    icon of calendar 2017-05-01 ~ 2017-05-30
    OF - Director → CIF 0
    Mr Heiko Schroter
    Born in January 1971
    Individual (15 offsprings)
    Person with significant control
    icon of calendar 2018-08-17 ~ 2024-12-31
    PE - Ownership of voting rights - 75% or moreCIF 0
    PE - Ownership of shares – 75% or moreCIF 0
  • 4
    Morris, Andrew William
    Company Director born in October 1959
    Individual
    Officer
    icon of calendar 1997-07-01 ~ 2003-01-07
    OF - Director → CIF 0
  • 5
    Morris, Timothy James
    Company Director born in October 1959
    Individual (2 offsprings)
    Officer
    icon of calendar 1997-07-01 ~ 2006-06-30
    OF - Director → CIF 0
  • 6
    Hatcher, William Hugh
    Individual
    Officer
    icon of calendar 2005-01-26 ~ 2006-06-30
    OF - Secretary → CIF 0
  • 7
    Newton, Richard John
    Finance Director born in July 1944
    Individual
    Officer
    icon of calendar ~ 1997-07-01
    OF - Director → CIF 0
    Newton, Richard John
    Individual
    Officer
    icon of calendar ~ 1997-07-01
    OF - Secretary → CIF 0
  • 8
    Seafield, George
    Consultant born in July 1951
    Individual (6 offsprings)
    Officer
    icon of calendar 2017-05-30 ~ 2018-08-17
    OF - Director → CIF 0
  • 9
    Otto, Gert
    Consultant born in July 1951
    Individual (1 offspring)
    Officer
    icon of calendar 2016-04-14 ~ 2017-05-01
    OF - Director → CIF 0
    Mr. Gert Otto
    Born in July 1951
    Individual (1 offspring)
    Person with significant control
    icon of calendar 2016-04-14 ~ 2016-11-22
    PE - Has significant influence or controlCIF 0
    PE - Right to appoint or remove directors as a member of a firmCIF 0
    PE - Right to appoint or remove directorsCIF 0
    PE - Ownership of voting rights - 75% or moreCIF 0
    PE - Ownership of shares – 75% or moreCIF 0
  • 10
    Morris, William Henry Clifford
    Company Director born in July 1938
    Individual (40 offsprings)
    Officer
    icon of calendar 1997-07-01 ~ 2005-01-27
    OF - Director → CIF 0
    Morris, Robin Clifford
    Surveyor born in August 1967
    Individual (40 offsprings)
    Officer
    icon of calendar 1998-09-08 ~ 2006-06-30
    OF - Director → CIF 0
  • 11
    Sanderson, Henry
    Director born in January 1971
    Individual (17 offsprings)
    Officer
    icon of calendar 2010-12-15 ~ 2016-04-14
    OF - Director → CIF 0
  • 12
    Newton, Charles Roger
    Director born in June 1947
    Individual
    Officer
    icon of calendar ~ 1997-07-01
    OF - Director → CIF 0
  • 13
    Goddard, David Wyatt
    Company Director born in March 1938
    Individual (15 offsprings)
    Officer
    icon of calendar 1997-07-01 ~ 2004-07-19
    OF - Director → CIF 0
  • 14
    SW HOLDINGS EUROPE LP
    icon of address22/f 3 Lockhart Road, Hong Kong, Wanchai, Hong Kong
    Active Corporate
    Person with significant control
    2016-11-22 ~ 2017-05-30
    PE - Ownership of voting rights - 75% or moreCIF 0
    PE - Ownership of shares – 75% or moreCIF 0
  • 15
    10532624 LTD - now
    888
    - 2023-11-08
    icon of address85, Great Portland Street, First Floor, London, England
    Dissolved Corporate (1 parent, 1 offspring)
    Equity (Company account)
    0 GBP2022-12-31
    Person with significant control
    2017-05-30 ~ 2018-08-17
    PE - Ownership of shares – 75% or moreCIF 0
  • 16
    STRAITONS WHITELAW HOLDINGS LTD - now
    SAMUEL SMITH (BIRMINGHAM) LIMITED - 2004-08-18
    SCHROTER & CO. HOLDINGS (1925) LIMITED - 2008-12-05
    STRAITONS WHITELAW LTD - 2018-04-11
    MORRIS AND COMPANY (2011) LIMITED - 2006-08-08
    LAW PARTNERS HOLDINGS (1925) LTD - 2015-03-24
    icon of address3, Lockhart Road, 22/f, Hong Kong, Wanchai, Hong Kong
    Active Corporate (1 parent, 5 offsprings)
    Equity (Company account)
    1 GBP2024-12-31
    Person with significant control
    2025-01-01 ~ 2025-01-01
    PE - Ownership of shares – 75% or moreCIF 0
    PE - Ownership of voting rights - 75% or moreCIF 0
    PE - Right to appoint or remove directorsCIF 0
  • 17
    icon of addressCorporation House, 46 Peel Street, Hull
    Corporate
    Officer
    2006-06-30 ~ 2007-03-15
    PE - Secretary → CIF 0
  • 18
    SHELFCO (88889) LTD - now
    icon of addressCorporation House, 46 Peel Street, Hull
    Dissolved Corporate (23 offsprings)
    Officer
    2007-03-15 ~ 2008-08-11
    PE - Secretary → CIF 0
parent relation
Company in focus

STRAITONS WHITELAW HOLDINGS LTD

Previous names
SAMUEL SMITH (BIRMINGHAM) LIMITED - 2004-08-18
SCHROTER & CO. HOLDINGS (1925) LIMITED - 2008-12-05
STRAITONS WHITELAW LTD - 2018-04-11
MORRIS AND COMPANY (2011) LIMITED - 2006-08-08
LAW PARTNERS HOLDINGS (1925) LTD - 2015-03-24
Standard Industrial Classification
70100 - Activities Of Head Offices
Brief company account
Cash at bank and in hand
1 GBP2024-12-31
1 GBP2023-12-31
Net Assets/Liabilities
1 GBP2024-12-31
1 GBP2023-12-31
Number of shares allotted
Class 1 ordinary share
1 shares2024-01-01 ~ 2024-12-31
Par Value of Share
Class 1 ordinary share
1 GBP/shares2024-01-01 ~ 2024-12-31
Equity
1 GBP2024-12-31
1 GBP2023-12-31

Related profiles found in government register
  • STRAITONS WHITELAW HOLDINGS LTD
    Info
    SAMUEL SMITH (BIRMINGHAM) LIMITED - 2004-08-18
    SCHROTER & CO. HOLDINGS (1925) LIMITED - 2004-08-18
    STRAITONS WHITELAW LTD - 2004-08-18
    MORRIS AND COMPANY (2011) LIMITED - 2004-08-18
    LAW PARTNERS HOLDINGS (1925) LTD - 2004-08-18
    Registered number 00210635
    icon of address71-75 Shelton Street, Covent Garden, London WC2H 9JQ
    Private Limited Company incorporated on 1925-12-24 (99 years 10 months). The company status is Active.
    The last date of confirmation statement was made at 2024-08-31
    CIF 0
  • STRAITONS WHITELAW HOLDINGS LTD
    S
    Registered number 00210635
    icon of address167-169, Great Portland St, 5th Floor, London, England, W1W 5PF
    CIF 1
  • STRAITONS WHITELAW HOLDINGS LTD
    S
    Registered number 210635
    icon of address71-75, Shelton Street, Covent Garden, London, Greater London, England, WC2H 9JQ
    CIF 2
  • STRAITONS WHITELAW HOLDINGS LTD
    S
    Registered number 210635
    icon of addressUnity House, Suite 888, Westwood Park, Wigan, England, WN3 4HE
    UNITED KINGDOM
    CIF 3
child relation
Offspring entities and appointments
Active 5
  • 1
    icon of address69 Great Hampton Street, Birmingham, West Midlands
    Dissolved Corporate (3 parents)
    Person with significant control
    icon of calendar 2016-07-08 ~ dissolved
    CIF 16 - Right to appoint or remove directorsOE
    CIF 16 - Ownership of voting rights - 75% or moreOE
    CIF 16 - Ownership of shares – 75% or moreOE
  • 2
    icon of address4385, 07991156: Companies House Default Address, Cardiff
    Dissolved Corporate (3 parents)
    Equity (Company account)
    1,000 GBP2019-03-31
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    CIF 12 - Right to appoint or remove directorsOE
  • 3
    icon of address7 Land Of Green Ginger, Suite 7, Hull, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2011-06-02 ~ dissolved
    CIF 20 - LLP Designated Member → ME
  • 4
    icon of addressUnity House, Suite 888 Westwood Park, Wigan, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    -30,000 GBP2024-11-30
    Person with significant control
    icon of calendar 2024-12-18 ~ now
    CIF 36 - Right to appoint or remove directorsOE
    CIF 36 - Ownership of voting rights - More than 25% but not more than 50%OE
    CIF 36 - Ownership of shares – More than 25% but not more than 50%OE
  • 5
    icon of address101 Rose Street South Lane, Edinburgh, Scotland
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2017-07-29 ~ dissolved
    CIF 5 - LLP Designated Member → ME
Ceased 19
  • 1
    STRAITONS WHITELAW INTERNATIONAL LTD - 2020-10-02
    BMF NETWORK LTD - 2017-01-31
    STRAITONS WHITELAW INTERNATIONAL LTD - 2015-11-18
    BEVERLEY MEDIA LTD - 2015-07-17
    ALL 4 VIP LTD - 2014-10-07
    icon of addressNewcombe House, 45 Notting Hill Gate, London, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -8,658 GBP2019-09-30
    Person with significant control
    icon of calendar 2017-05-01 ~ 2017-06-30
    CIF 28 - Ownership of voting rights - 75% or more OE
    CIF 28 - Ownership of shares – 75% or more OE
  • 2
    icon of addressUnity House, Suite 888 Westwood Park, Wigan, England
    Active Corporate (1 parent, 1 offspring)
    Equity (Company account)
    1,000 GBP2024-12-31
    Person with significant control
    icon of calendar 2020-12-24 ~ 2023-12-31
    CIF 30 - Right to appoint or remove directors OE
    CIF 30 - Ownership of voting rights - 75% or more OE
    CIF 30 - Ownership of shares – 75% or more OE
  • 3
    LONDON EXCLUSIVE LTD - 2019-09-06
    icon of addressUnity House, Suite 888 Westwood Park, Wigan, England
    Active Corporate (1 parent)
    Equity (Company account)
    10 GBP2024-02-28
    Person with significant control
    icon of calendar 2017-08-01 ~ 2019-03-01
    CIF 13 - Right to appoint or remove directors OE
    CIF 13 - Ownership of voting rights - 75% or more OE
    CIF 13 - Ownership of shares – 75% or more OE
  • 4
    icon of addressSuite 4 7 Land Of Green Ginger, Kingston Upon Hull, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-07-12 ~ 2013-02-15
    CIF 24 - Director → ME
  • 5
    icon of addressNewcombe House, Cowork 888 43-45 Notting Hill Gate, London, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    100 GBP2017-12-31
    Person with significant control
    icon of calendar 2016-04-06 ~ 2018-07-01
    CIF 29 - Ownership of shares – 75% or more OE
  • 6
    icon of addressLower Ground Floor, 40 Bloomsbury Way, London, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1,000 GBP2017-09-30
    Person with significant control
    icon of calendar 2016-04-08 ~ 2016-12-31
    CIF 31 - Right to appoint or remove directors OE
    CIF 31 - Ownership of voting rights - 75% or more OE
    CIF 31 - Ownership of shares – 75% or more OE
  • 7
    icon of address7 Land Of Green Ginger, Suite 4, Hull, England
    Dissolved Corporate
    Officer
    icon of calendar 2015-10-03 ~ 2016-06-29
    CIF 19 - LLP Member → ME
  • 8
    icon of addressUnity House, Suite 888 Westwood Park, Wigan, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    1 GBP2024-12-31
    Person with significant control
    icon of calendar 2024-12-27 ~ 2024-12-28
    CIF 35 - Right to appoint or remove directors OE
  • 9
    icon of addressUnity House, Suite 888 Westwood Park, Wigan, Greater Manchester, England
    Active Corporate (2 parents, 287 offsprings)
    Equity (Company account)
    1 GBP2024-05-31
    Person with significant control
    icon of calendar 2018-05-01 ~ 2019-04-24
    CIF 15 - Ownership of voting rights - 75% or more OE
    CIF 15 - Ownership of shares – 75% or more OE
    icon of calendar 2017-05-03 ~ 2018-05-02
    CIF 27 - Right to appoint or remove directors OE
    CIF 27 - Ownership of voting rights - 75% or more OE
    CIF 27 - Ownership of shares – 75% or more OE
  • 10
    icon of address23 New Mount Street, Suite 888, Manchester, England
    Dissolved Corporate
    Person with significant control
    icon of calendar 2016-08-30 ~ 2016-11-22
    CIF 33 - Right to appoint or remove members OE
    CIF 33 - Right to surplus assets - More than 25% but not more than 50% OE
    CIF 33 - Ownership of voting rights - More than 25% but not more than 50% OE
    icon of calendar 2017-12-01 ~ 2018-07-27
    CIF 14 - Right to appoint or remove members OE
    CIF 14 - Right to surplus assets - 75% or more OE
    CIF 14 - Ownership of voting rights - 75% or more OE
    Officer
    icon of calendar 2016-08-30 ~ 2016-11-22
    CIF 18 - LLP Designated Member → ME
    icon of calendar 2016-11-22 ~ 2018-07-27
    CIF 6 - LLP Designated Member → ME
  • 11
    STRAITONS WHITELAW LLP - 2014-04-30
    FRESHWATERS & CO. LLP - 2013-11-05
    icon of address109 Vernon House Friar Lane, Suite 551, Nottingham, United Kingdom
    Dissolved Corporate (4 offsprings)
    Officer
    icon of calendar 2013-09-05 ~ 2014-04-30
    CIF 22 - LLP Designated Member → ME
  • 12
    HAMILTONS & CO LLP - 2014-04-30
    icon of address109 Vernon House Friar Lane, Suite 551, Nottingham, United Kingdom
    Dissolved Corporate
    Officer
    icon of calendar 2012-04-10 ~ 2013-12-31
    CIF 17 - LLP Designated Member → ME
  • 13
    INDEPENDENCE SOLUTIONS LLP - 2014-04-30
    LAW PARTNERS LLP - 2014-02-07
    icon of address109 Vernon House Friar Lane, Suite 551, Nottingham, United Kingdom
    Dissolved Corporate
    Officer
    icon of calendar 2013-11-18 ~ 2013-12-31
    CIF 21 - LLP Designated Member → ME
  • 14
    icon of address101 Rose Street South Lane, Edinburgh, Scotland
    Dissolved Corporate (2 parents)
    Person with significant control
    icon of calendar 2016-11-22 ~ 2017-07-29
    CIF 26 - Right to surplus assets - 75% or more OE
    CIF 26 - Ownership of voting rights - 75% or more OE
    Officer
    icon of calendar 2016-11-22 ~ 2017-07-29
    CIF 8 - LLP Designated Member → ME
  • 15
    STRAITONS WHITELAW LLP - 2019-02-20
    icon of addressUnity House, Suite 888 Westwood Park, Wigan, England
    Dissolved Corporate
    Person with significant control
    icon of calendar 2019-04-10 ~ 2019-11-29
    CIF 10 - Has significant influence or control OE
    icon of calendar 2018-04-12 ~ 2019-04-10
    CIF 25 - Right to appoint or remove members OE
    Officer
    icon of calendar 2018-04-12 ~ 2019-04-10
    CIF 7 - LLP Designated Member → ME
    Officer
    icon of calendar 2018-04-12 ~ 2019-04-10
    CIF 9 - LLP Member → ME
    icon of calendar 2019-04-10 ~ 2019-11-29
    CIF 3 - LLP Member → ME
  • 16
    SAMUEL SMITH (BIRMINGHAM) LIMITED - 2004-08-18
    SCHROTER & CO. HOLDINGS (1925) LIMITED - 2008-12-05
    STRAITONS WHITELAW LTD - 2018-04-11
    MORRIS AND COMPANY (2011) LIMITED - 2006-08-08
    LAW PARTNERS HOLDINGS (1925) LTD - 2015-03-24
    icon of address71-75 Shelton Street, Covent Garden, London, England
    Active Corporate (1 parent, 5 offsprings)
    Equity (Company account)
    1 GBP2024-12-31
    Person with significant control
    icon of calendar 2025-01-01 ~ 2025-01-01
    CIF 34 - Ownership of shares – 75% or more OE
    CIF 34 - Ownership of voting rights - 75% or more OE
    CIF 34 - Right to appoint or remove directors OE
  • 17
    icon of address167-169 Great Portland St, Level 5, London, Greater London, England
    Active Corporate (2 parents)
    Person with significant control
    icon of calendar 2024-03-01 ~ 2024-12-31
    CIF 11 - Has significant influence or control OE
    Officer
    icon of calendar 2025-01-17 ~ 2025-01-17
    CIF 2 - LLP Designated Member → ME
    icon of calendar 2024-12-31 ~ 2025-01-17
    CIF 23 - LLP Designated Member → ME
    icon of calendar 2024-03-01 ~ 2024-12-31
    CIF 1 - LLP Designated Member → ME
  • 18
    TAX & LEGAL LLP - 2019-01-09
    icon of address52 Grosvenor Gardens, London, England
    Dissolved Corporate
    Officer
    icon of calendar 2017-12-28 ~ 2018-12-31
    CIF 4 - LLP Designated Member → ME
  • 19
    icon of address23 New Mount Street, Suite 888, Manchester, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2017-08-31
    Person with significant control
    icon of calendar 2016-04-08 ~ 2017-05-30
    CIF 32 - Right to appoint or remove directors OE
    CIF 32 - Ownership of voting rights - 75% or more OE
    CIF 32 - Ownership of shares – 75% or more OE

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 16 October 2025 and licensed under the Open Government Licence v3.0.