The above diagram shows the color scheme of the layout in the main result page. The parent entities and officers who have significant controls over the individuals in focus are always inapplicable. The offspring entities and appointments are those entities that the individuals 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
Inapplicable
parent relation
Individuals in focus

Mr Christopher Michael Whitehouse

    Related profiles found in government register
  • Mr Christopher Michael Whitehouse
    British born in October 1952

    Resident in England

    Registered addresses and corresponding companies
    • 670 Warwick Road, Tyseley, Birmingham, B11 2HL

      IIF 1
    • 670, Warwick Road, Tyseley, Birmingham, B11 2HL, United Kingdom

      IIF 2
    • Anglo House, Worcester Road, Stourport-on-severn, Worcestershire, DY13 9AW

      IIF 3
    • Wilderness Cottage, Stanford Road, Great Witley, Worcester, WR6 6JG, England

      IIF 4 IIF 5 IIF 6
  • Mr Christopher Michael Whitehouse
    British born in October 1952

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Wilderness Cottage, Stanford Road, Great Witley, WR6 6JG, United Kingdom

      IIF 8
    • 670, Warwick Road, Tyseley, B11 2HL, United Kingdom

      IIF 9
  • Whitehouse, Christopher Michael
    British company director born in October 1952

    Resident in England

    Registered addresses and corresponding companies
    • Wilderness Cottage, Stanford Road, Great Witley, Worcestershire, WR6 6JG, United Kingdom

      IIF 10
  • Whitehouse, Christopher Michael
    British lawyer born in October 1952

    Resident in England

    Registered addresses and corresponding companies
    • 670, Warwick Road, Tyseley, Birmingham, West Midlands, B11 2HL, England

      IIF 11
    • Wilderness Cottage Stanford Road, Great Witley, Worcester, Worcestershire, WR6 6JG

      IIF 12 IIF 13 IIF 14
  • Whitehouse, Christopher Michael
    British solicitor born in October 1952

    Resident in England

    Registered addresses and corresponding companies
  • Whitehouse, Christopher Michael
    born in October 1952

    Resident in England

    Registered addresses and corresponding companies
    • 55 Colmore Row, Birmingham, West Midlands, B3 2AS

      IIF 22
  • Whitehouse, Christopher Michael
    British director born in October 1952

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Wilderness Cottage, Stanford Road, Great Witley, WR6 6JG, United Kingdom

      IIF 23
    • 670, Warwick Road, Tyseley, B11 2HL, United Kingdom

      IIF 24
  • Whitehouse, Christopher Michael
    British

    Registered addresses and corresponding companies
    • Wilderness Cottage Stanford Road, Great Witley, Worcester, Worcestershire, WR6 6JG

      IIF 25 IIF 26
  • Whitehouse, Christopher Michael
    British lawyer

    Registered addresses and corresponding companies
    • Wilderness Cottage Stanford Road, Great Witley, Worcester, Worcestershire, WR6 6JG

      IIF 27
  • Whitehouse, Christopher Michael
    British solicitor

    Registered addresses and corresponding companies
    • Wilderness Cottage Stanford Road, Great Witley, Worcester, Worcestershire, WR6 6JG

      IIF 28 IIF 29 IIF 30
child relation
Offspring entities and appointments
Active 9
  • 1
    BIRMINGHAM RAILWAY MUSEUM LIMITED - 1982-08-02
    7029 CLUN CASTLE LIMITED - 1978-12-31
    670 Warwick Road, Tyseley, Birmingham
    Corporate (7 parents)
    Officer
    ~ now
    IIF 20 - director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 1 - Ownership of shares – 75% or moreOE
  • 2
    VINTAGE TRAINS LIMITED - 2012-01-16
    INGLEBY (262) LIMITED - 1988-04-06
    670 Warwick Road, Tyseley, Birmingham
    Corporate (2 parents)
    Equity (Company account)
    -2,975 GBP2024-03-31
    Officer
    ~ now
    IIF 19 - director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 4 - Has significant influence or controlOE
  • 3
    670 Warwick Road, Tyseley, Birmingham, United Kingdom
    Corporate (1 parent)
    Equity (Company account)
    100 GBP2024-03-31
    Officer
    2015-12-21 ~ now
    IIF 15 - director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 2 - Right to appoint or remove directorsOE
  • 4
    670 Warwick Road, Tyseley, Birmingham, West Midlands
    Corporate (1 parent)
    Equity (Company account)
    2 GBP2024-03-31
    Officer
    2014-07-02 ~ now
    IIF 11 - director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 5 - Has significant influence or controlOE
  • 5
    670 Warwick Road, Tyseley, United Kingdom
    Corporate (3 parents)
    Equity (Company account)
    100 GBP2024-03-31
    Officer
    2016-10-19 ~ now
    IIF 23 - director → ME
  • 6
    INGLEBY (295) LIMITED - 1988-08-18
    670 Warwick Road, Tyseley, Birmingham
    Corporate (5 parents)
    Officer
    ~ now
    IIF 18 - director → ME
  • 7
    VINTAGE TRAINS - 2017-11-13
    VINTAGE TRAINS LIMITED - 2012-02-07
    BIRMINGHAM RAILWAY MUSEUM TRUST - 2012-01-17
    BIRMINGHAM RAILWAY MUSEUM TRUST LIMITED - 1997-11-03
    670 Warwick Road, Tyseley, Birmingham
    Corporate (8 parents, 2 offsprings)
    Officer
    1993-08-27 ~ now
    IIF 21 - director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 6 - Has significant influence or controlOE
  • 8
    VINTAGE STEAM TRAINS LIMITED - 2017-11-13
    670 Warwick Road, Tyseley, United Kingdom
    Corporate (4 parents)
    Officer
    2016-10-19 ~ now
    IIF 24 - director → ME
  • 9
    Anglo House, Worcester Road, Stourport-on-severn, Worcestershire
    Corporate (2 parents)
    Equity (Company account)
    110,392 GBP2023-08-31
    Officer
    2012-08-09 ~ now
    IIF 10 - director → ME
    Person with significant control
    2016-09-01 ~ now
    IIF 3 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 3 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 3 - Right to appoint or remove directorsOE
Ceased 14
  • 1
    Birch Coppice, Dordon, Warwickshire
    Dissolved corporate (2 parents)
    Officer
    1999-05-29 ~ 2001-01-19
    IIF 26 - secretary → ME
  • 2
    PITCOMP 13 LIMITED - 1991-08-12
    Birch Coppice, Dordon, Warwickshire
    Dissolved corporate (2 parents)
    Officer
    1999-05-29 ~ 2001-01-19
    IIF 29 - secretary → ME
  • 3
    BEALAW (284) LIMITED - 1991-02-21
    Former St Mary's Church Church Street, Tremadog, Porthmadog, United Kingdom
    Corporate (9 parents)
    Equity (Company account)
    556,961 GBP2023-12-31
    Officer
    2003-10-04 ~ 2007-10-25
    IIF 12 - director → ME
  • 4
    WRAGGE LAWRENCE GRAHAM & CO LLP - 2016-02-19
    WRAGGE & CO LLP - 2014-05-01
    4 More London Riverside, London
    Corporate (155 parents, 12 offsprings)
    Officer
    2003-04-07 ~ 2013-04-30
    IIF 22 - llp-member → ME
  • 5
    GREAT CENTRAL RAILWAY (1976) PUBLIC LIMITED COMPANY - 1996-03-13
    Great Central Station, Great Central Road, Loughborough, Leics.
    Corporate (11 parents, 2 offsprings)
    Equity (Company account)
    2,060,288 GBP2024-01-31
    Officer
    1993-10-30 ~ 1995-11-24
    IIF 17 - director → ME
  • 6
    VIA G.T.I. UK LIMITED - 2005-11-08
    INGLEBY (965) LIMITED - 1997-02-28
    Milton Gate, 60 Chiswell Street, London, United Kingdom
    Corporate (7 parents, 17 offsprings)
    Officer
    1997-02-28 ~ 2002-01-14
    IIF 28 - secretary → ME
  • 7
    VIA TRUCK RENTAL LIMITED - 2003-10-30
    RENAULT TRUCK CONTRACT HIRE LIMITED - 1986-06-02
    KARRIER VEHICLE HIRE LIMITED - 1984-07-13
    CHALLISCRETE LIMITED - 1984-05-11
    Birch Coppice, Dordon, Warwickshire
    Corporate (4 parents, 1 offspring)
    Officer
    1999-05-29 ~ 2001-01-19
    IIF 30 - secretary → ME
  • 8
    7 Bury Place, London
    Corporate (17 parents)
    Equity (Company account)
    352,983 GBP2023-06-30
    Officer
    1997-02-26 ~ 2006-09-20
    IIF 16 - director → ME
  • 9
    FRIDGE & GO LTD - 2024-08-29
    FRIDGE TO GO UK LTD - 2018-05-25
    FRIDGE TO GO LIMITED - 2015-12-04
    GAYLOR CREASEY LIMITED - 2008-12-19
    Birch Coppice, Dordon, Warwickshire
    Corporate (4 parents)
    Officer
    1999-05-29 ~ 2001-01-19
    IIF 25 - secretary → ME
  • 10
    670 Warwick Road, Tyseley, United Kingdom
    Corporate (3 parents)
    Equity (Company account)
    100 GBP2024-03-31
    Person with significant control
    2016-10-19 ~ 2017-11-18
    IIF 8 - Ownership of shares – 75% or more OE
    IIF 8 - Ownership of voting rights - 75% or more OE
    IIF 8 - Right to appoint or remove directors OE
  • 11
    INGLEBY (295) LIMITED - 1988-08-18
    670 Warwick Road, Tyseley, Birmingham
    Corporate (5 parents)
    Person with significant control
    2016-04-06 ~ 2018-11-01
    IIF 7 - Has significant influence or control OE
  • 12
    VINTAGE STEAM TRAINS LIMITED - 2017-11-13
    670 Warwick Road, Tyseley, United Kingdom
    Corporate (4 parents)
    Person with significant control
    2016-10-19 ~ 2017-11-18
    IIF 9 - Has significant influence or control OE
  • 13
    Williams Denton, 13 Trinity Square, Llandudno, Conwy, Wales
    Corporate (9 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -1 GBP2023-12-31
    Officer
    1996-05-07 ~ 2007-10-11
    IIF 14 - director → ME
    1996-05-07 ~ 2002-03-28
    IIF 27 - secretary → ME
  • 14
    Harbour Station, Porthmadog, Gwynedd
    Corporate (10 parents)
    Equity (Company account)
    15,459 GBP2023-12-31
    Officer
    2004-09-03 ~ 2008-07-01
    IIF 13 - director → ME
© 2022-2025 Polylogarithmic Technology Ltd. All rights reserved.
Contains public sector information retrieved at 24 April 2025 and licensed under the Open Government Licence v3.0.