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 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 Desmond Whitehouse

    Related profiles found in government register
  • Mr Desmond Whitehouse
    British born in March 1961

    Resident in England

    Registered addresses and corresponding companies
    • icon of address The Tube Service Centre, Lowley Road, Pennygillam Industrial Estate, Launceston, Cornwall, PL15 7PY

      IIF 1
    • icon of address The Tube Service Centre, Lowley Road, Pennygillam Industrial Estate, Launceston, Cornwall, PL15 7PY, England

      IIF 2
    • icon of address Tube Service Centre, Lowley Road, Launceston, PL15 7PY, United Kingdom

      IIF 3
    • icon of address Tube Service Centre, Lowley Road, Pennygillam Industrial Estate, Launceston, Cornwall, PL15 7PY

      IIF 4
    • icon of address Tube Service Centre, Lowley Road, Pennygillam Industrial Estate, Launceston, PL15 7PY, England

      IIF 5
    • icon of address Unit 22, Lowley Road, Pennygillam Ind Estate, Launceston, Cornwall, PL15 7PY, United Kingdom

      IIF 6
    • icon of address Unit 22, Lowley Road, Pennygillam Industrial Estate, Launceston, PL15 7PY, England

      IIF 7 IIF 8
    • icon of address 1, Battle Road, Heathfield Industrial Estate, Newton Abbot, Devon, TQ12 6RY

      IIF 9
    • icon of address C/o The Tube & Steel Centre, Lowley Road, Pennygillam Industrial Estate, Launceston Cornwall, PL15 7PY

      IIF 10
  • Mr Desmon Whitehouse
    British born in March 1961

    Resident in England

    Registered addresses and corresponding companies
    • icon of address C12 Marquis Court, Marquisway, Team Valley, Gateshead, NE11 0RU

      IIF 11
  • Desmond Whitehouse
    British born in March 1961

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Tube Service Centre, Lowley Road, Pennygillam Industrial Estate, Launceston, Cornwall, PL15 7PY, England

      IIF 12 IIF 13
  • Mr Des Whitehouse
    British born in March 1961

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Tube Service Centre, Lowley Road, Pennygillam Industrial Estate, Launceston, Cornwall, PL15 7PY, England

      IIF 14
  • Whitehouse, Des
    British company director born in March 1961

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Tube Service Centre, Lowley Road, Pennygillam Industrial Estate, Launceston, Cornwall, PL15 7PY, England

      IIF 15
  • Whitehouse, Desmond
    British businessman born in March 1961

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Tube Service Centre, Lowley Road, Pennygillam Industrial Estate, Launceston, PL15 7PY, England

      IIF 16
  • Whitehouse, Desmond
    British company director born in March 1961

    Resident in England

    Registered addresses and corresponding companies
    • icon of address The Tube Service Centre, Lowley Road, Pennygillam Industrial Estate, Launceston, Cornwall, PL15 7PY, England

      IIF 17
    • icon of address Tube Service Centre, Lowley Road, Pennygillam Industrial Estate, Launceston, Cornwall, PL15 7PY, England

      IIF 18 IIF 19
    • icon of address C12 Marquis Court, Marquisway, Team Valley, Gateshead, NE11 0RU

      IIF 20
  • Whitehouse, Desmond
    British director born in March 1961

    Resident in England

    Registered addresses and corresponding companies
    • icon of address The Tube And Steel Centre, Lowley Road, Pennygillam Industrial Estate, Launceston, Cornwall, PL15 7PY, United Kingdom

      IIF 21
    • icon of address The Tube Service Centre, Lowley Road, Pennygillam Industrial Estate, Launceston, Cornwall, PL15 7PY, United Kingdom

      IIF 22 IIF 23
    • icon of address Tremeale Manor, Daws House, Launceston, Cornwall, United Kingdom

      IIF 24
    • icon of address Tube Service Centre, Lowley Road, Pennygillam Industrial Estate, Launceston, PL15 7PY, United Kingdom

      IIF 25
    • icon of address Unit 22, Lowley Road, Pennygillam Ind Estate, Launceston, Cornwall, PL15 7PY, United Kingdom

      IIF 26
    • icon of address 1, Battle Road, Heathfield Industrial Estate, Newton Abbot, Devon, TQ12 6RY

      IIF 27
    • icon of address C/o Bishop Fleming, Chy Nyverow, Newham Road, Truro, Cornwall, TR1 2DP, United Kingdom

      IIF 28 IIF 29
  • Whitehouse, Desmond
    British steel stock holder born in March 1961

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Tube Service Centre, Lowley Road, Pennygillam Industrial Estate, Launceston, Cornwall, PL15 7PY, England

      IIF 30
    • icon of address C12 Marquis Court, Marquisway, Team Valley, Gateshead, NE11 0RU

      IIF 31
  • Whitehouse, Desmond
    British steel stockholder born in March 1961

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Unit 37, Vale Business Park, Llandow, Cowbridge, South Glamorgan, CF71 7PF

      IIF 32
    • icon of address C/o The Tube & Steel Centre, Lowley Road, Pennygillam Industrial Estate, Launceston Cornwall, PL15 7PY

      IIF 33
    • icon of address Darklake View, Estover, Plymouth, Devon, PL6 7TL

      IIF 34
    • icon of address Unit 15, Darklake View, Estover, Plymouth, PL6 7TL

      IIF 35
  • Whitehouse, Desmond
    British steel stockhold born in March 1961

    Resident in Spain

    Registered addresses and corresponding companies
    • icon of address The Tube And Steel Centre, Lowley Road, Pennygillam Industrial Estate, Launceston, Cornwall, PL15 7PY, United Kingdom

      IIF 36
  • Whitehouse, Desmond
    British company director born in March 1961

    Registered addresses and corresponding companies
    • icon of address Hessacott Cottage, Launceston, Cornwall, PL15 9RE

      IIF 37
  • Whitehouse, Desmond
    British director born in March 1961

    Registered addresses and corresponding companies
    • icon of address Youlstone Farm, Warbstow, Launceston, Cornwall, PL15 8UL

      IIF 38
  • Whitehouse, Desmond
    British steel stockholder born in March 1961

    Registered addresses and corresponding companies
    • icon of address Youlstone Farm, Warbstow, Launceston, Cornwall, PL15 8UL

      IIF 39
  • Whitehouse, Desmond
    British company director

    Registered addresses and corresponding companies
    • icon of address Hessacott Cottage, Launceston, Cornwall, PL15 9RE

      IIF 40
    • icon of address C12 Marquis Court, Marquisway, Team Valley, Gateshead, NE11 0RU

      IIF 41
  • Whitehouse, Desmond
    British director

    Registered addresses and corresponding companies
    • icon of address 1, Battle Road, Heathfield Industrial Estate, Newton Abbot, Devon, TQ12 6RY

      IIF 42
  • Whitehouse, Desmond
    British steel stock holder

    Registered addresses and corresponding companies
    • icon of address Tube Service Centre, Lowley Road, Pennygillam Industrial Estate, Launceston, Cornwall, PL15 7PY, England

      IIF 43
  • Whitehouse, Desmond
    British steel stockhold

    Registered addresses and corresponding companies
    • icon of address The Tube And Steel Centre, Lowley Road, Pennygillam Industrial Estate, Launceston, Cornwall, PL15 7PY, United Kingdom

      IIF 44
  • Whitehouse, Desmond
    British steel stockholder

    Registered addresses and corresponding companies
    • icon of address C/o The Tube & Steel Centre, Lowley Road, Pennygillam Industrial Estate, Launceston Cornwall, PL15 7PY

      IIF 45
    • icon of address Darklake View, Estover, Plymouth, Devon, PL6 7TL

      IIF 46
    • icon of address Unit 15, Darklake View, Estover, Plymouth, PL6 7TL

      IIF 47
  • Whitehouse, Desmond

    Registered addresses and corresponding companies
    • icon of address The Tube Service Centre, Lowley Road, Pennygillam Industrial Estate, Launceston, Cornwall, PL15 7PY, England

      IIF 48
    • icon of address Tube Service Centre, Lowley Road, Pennygillam Industrial Estate, Launceston, Cornwall, PL15 7PY, England

      IIF 49 IIF 50
    • icon of address Tube Service Centre, Lowley Road, Pennygillam Industrial Estate, Launceston, PL15 7PY, United Kingdom

      IIF 51
    • icon of address Youlstone Farm, Warbstow, Launceston, Cornwall, PL15 8UL

      IIF 52
  • Whitehouse, Des

    Registered addresses and corresponding companies
    • icon of address Tube Service Centre, Lowley Road, Pennygillam Industrial Estate, Launceston, Cornwall, PL15 7PY, England

      IIF 53
child relation
Offspring entities and appointments
Active 20
  • 1
    ADVANCED CARE EQUIPMENT LIMITED - 2010-08-12
    icon of address Unit 37 Vale Business Park, Llandow, Cowbridge, South Glamorgan
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2010-03-05 ~ dissolved
    IIF 32 - Director → ME
  • 2
    ARMADA INDUSTRIES LIMITED - 2013-08-29
    icon of address C12 Marquis Court, Marquisway, Team Valley, Gateshead
    Dissolved Corporate (3 parents, 1 offspring)
    Officer
    icon of calendar 2011-11-25 ~ dissolved
    IIF 31 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 11 - Ownership of shares – More than 25% but not more than 50%OE
  • 3
    MICHCO 1000 LIMITED - 2007-03-15
    icon of address Castle Hill Insolvency, 1 Battle Road, Newton Abbot, Devon
    Liquidation Corporate (1 parent)
    Equity (Company account)
    554,833 GBP2018-12-31
    Officer
    icon of calendar 2007-03-01 ~ now
    IIF 27 - Director → ME
    icon of calendar 2007-03-01 ~ now
    IIF 42 - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 9 - Ownership of shares – More than 25% but not more than 50%OE
  • 4
    ARMADA TUBE & STEEL (SW) LIMITED - 2006-11-09
    JOINLIST LIMITED - 1992-01-13
    icon of address C12 Marquis Court, Marquisway, Team Valley, Gateshead
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 1991-12-04 ~ dissolved
    IIF 20 - Director → ME
    icon of calendar 1991-12-04 ~ dissolved
    IIF 41 - Secretary → ME
  • 5
    icon of address Tube Service Centre Lowley Road, Pennygillam Industrial Estate, Launceston, Cornwall, England
    Active Corporate (2 parents)
    Equity (Company account)
    -22,705 GBP2023-12-31
    Officer
    icon of calendar 2018-07-06 ~ now
    IIF 18 - Director → ME
    icon of calendar 2018-07-06 ~ now
    IIF 50 - Secretary → ME
    Person with significant control
    icon of calendar 2018-07-06 ~ now
    IIF 12 - Ownership of shares – More than 50% but less than 75%OE
  • 6
    icon of address Tube Service Centre Lowley Road, Pennygillam Industrial Estate, Launceston, England
    Active Corporate (2 parents)
    Equity (Company account)
    5,045 GBP2024-06-30
    Officer
    icon of calendar 2019-06-06 ~ now
    IIF 15 - Director → ME
    icon of calendar 2019-06-06 ~ now
    IIF 53 - Secretary → ME
    Person with significant control
    icon of calendar 2019-06-06 ~ now
    IIF 14 - Ownership of shares – More than 50% but less than 75%OE
  • 7
    icon of address Unit 22 Lowley Road, Pennygillam Ind Estate, Launceston, Cornwall, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    3,186 GBP2023-11-30
    Officer
    icon of calendar 2021-11-10 ~ now
    IIF 26 - Director → ME
    Person with significant control
    icon of calendar 2021-11-10 ~ now
    IIF 6 - Ownership of shares – 75% or moreOE
  • 8
    icon of address Tube Service Centre Lowley Road, Pennygillam Industrial Estate, Launceston, Cornwall, England
    Active Corporate (2 parents)
    Equity (Company account)
    2,492 GBP2023-12-31
    Officer
    icon of calendar 2018-07-06 ~ now
    IIF 19 - Director → ME
    icon of calendar 2018-07-06 ~ now
    IIF 49 - Secretary → ME
    Person with significant control
    icon of calendar 2018-07-06 ~ now
    IIF 13 - Ownership of shares – More than 50% but less than 75%OE
  • 9
    HENDRA TOR LIMITED - 2018-02-26
    icon of address Tube Service Centre Lowley Road, Pennygillam Industrial Estate, Launceston, England
    Active Corporate (4 parents)
    Equity (Company account)
    -71,462 GBP2023-12-30
    Officer
    icon of calendar 2018-02-23 ~ now
    IIF 16 - Director → ME
    Person with significant control
    icon of calendar 2018-02-23 ~ now
    IIF 5 - Ownership of shares – More than 25% but not more than 50%OE
  • 10
    icon of address The Tube Service Centre Lowley Road, Pennygillam Industrial Estate, Launceston, Cornwall
    Active Corporate (2 parents)
    Equity (Company account)
    -101,578 GBP2023-12-31
    Officer
    icon of calendar 2010-12-02 ~ now
    IIF 22 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 1 - Ownership of shares – More than 25% but not more than 50%OE
  • 11
    M.P.L. GROUP LTD. - 2000-05-22
    icon of address Unit 15 Darklake View, Estover, Plymouth
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 1999-06-29 ~ dissolved
    IIF 35 - Director → ME
    icon of calendar 2001-02-03 ~ dissolved
    IIF 47 - Secretary → ME
  • 12
    SOUTHGATE TRADING LIMITED - 1995-08-11
    icon of address Darklake View, Estover, Plymouth, Devon
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-06-21 ~ dissolved
    IIF 34 - Director → ME
    icon of calendar 2003-01-01 ~ dissolved
    IIF 46 - Secretary → ME
  • 13
    icon of address 11 Roman Way Business Centre, Berry Hill, Droitwich, Worcestershire
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2017-06-22 ~ dissolved
    IIF 25 - Director → ME
    icon of calendar 2017-06-22 ~ dissolved
    IIF 51 - Secretary → ME
    Person with significant control
    icon of calendar 2017-06-22 ~ dissolved
    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
  • 14
    DIEMEN FOODS (UK) LIMITED - 2016-03-08
    icon of address Tube Service Centre Lowley Road, Pennygillam Industrial Estate, Launceston, Cornwall
    Dissolved Corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    -745 GBP2017-09-30
    Officer
    icon of calendar 2015-09-26 ~ dissolved
    IIF 29 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 4 - Ownership of shares – More than 25% but not more than 50%OE
  • 15
    icon of address The Tube Service Centre Lowley Road, Pennygillam Industrial Estate, Launceston, Cornwall
    Dissolved Corporate (3 parents)
    Equity (Company account)
    -223,529 GBP2016-12-31
    Officer
    icon of calendar 2010-07-23 ~ dissolved
    IIF 23 - Director → ME
  • 16
    icon of address Unit 22 Lowley Road, Pennygillam Industrial Estate, Launceston, England
    Active Corporate (2 parents)
    Equity (Company account)
    36,134 GBP2023-12-31
    Person with significant control
    icon of calendar 2021-01-06 ~ now
    IIF 8 - Ownership of shares – More than 50% but less than 75%OE
  • 17
    GOLDLOCAL LIMITED - 1997-10-02
    icon of address C/o The Tube & Steel Centre, Lowley Road, Pennygillam Industrial Estate, Launceston Cornwall
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 1997-09-18 ~ dissolved
    IIF 33 - Director → ME
    icon of calendar 2001-02-03 ~ dissolved
    IIF 45 - Secretary → ME
    Person with significant control
    icon of calendar 2016-05-01 ~ dissolved
    IIF 10 - Ownership of shares – More than 25% but not more than 50%OE
  • 18
    icon of address The Tube And Steel Centre Lowley Road, Pennygillam Industrial Estate, Launceston, Cornwall, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2014-01-02 ~ dissolved
    IIF 21 - Director → ME
  • 19
    icon of address The Tube Service Centre Lowley Road, Pennygillam Industrial Estate, Launceston, Cornwall, England
    Active Corporate (1 parent)
    Equity (Company account)
    384 GBP2024-06-30
    Officer
    icon of calendar 2019-06-06 ~ now
    IIF 17 - Director → ME
    icon of calendar 2019-06-06 ~ now
    IIF 48 - Secretary → ME
    Person with significant control
    icon of calendar 2019-06-06 ~ now
    IIF 2 - Ownership of shares – More than 50% but less than 75%OE
  • 20
    icon of address Unit 22 Lowley Road, Pennygillam Industrial Estate, Launceston, England
    Active Corporate (3 parents)
    Equity (Company account)
    -6,632 GBP2024-01-31
    Person with significant control
    icon of calendar 2023-01-17 ~ now
    IIF 7 - Ownership of shares – More than 25% but not more than 50%OE
Ceased 7
  • 1
    ARMADA MARINE HYDRAULICS LIMITED - 2012-01-06
    ARMADA SUPPLIES LIMITED - 2006-11-08
    SHIPTOP LIMITED - 1990-02-02
    icon of address Unit 3 Bickland Industrial Park, Falmouth, Cornwall, England
    Active Corporate (4 parents)
    Equity (Company account)
    887,924 GBP2023-12-31
    Officer
    icon of calendar ~ 2017-11-13
    IIF 30 - Director → ME
    icon of calendar 1995-01-26 ~ 2017-11-13
    IIF 43 - Secretary → ME
  • 2
    RADSHORE LIMITED - 2016-08-02
    icon of address Tube Service Centre Lowley Road, Pennygillam Industrial Estate, Launceston, Cornwall, England
    Active Corporate (3 parents)
    Equity (Company account)
    146,763 GBP2023-11-30
    Officer
    icon of calendar 2015-11-16 ~ 2022-11-18
    IIF 28 - Director → ME
  • 3
    MALLARD PROPERTIES LIMITED - 1999-01-26
    CHAPEL PROPERTIES (SOUTH WEST) LTD. - 1996-09-16
    icon of address 79 Higher Bore Street, Bodmin, Cornwall
    Active Corporate (2 parents)
    Equity (Company account)
    201,772 GBP2024-02-29
    Officer
    icon of calendar 1996-06-05 ~ 2003-08-05
    IIF 39 - Director → ME
    icon of calendar 2001-02-03 ~ 2003-08-05
    IIF 52 - Secretary → ME
  • 4
    NEWMARK 2 LIMITED - 2012-11-13
    icon of address Suite 1, Noble House, Mount Hill Lane, Gerrards Cross, Buckinghamshire, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2012-01-27 ~ 2012-01-27
    IIF 24 - Director → ME
  • 5
    BRENSFIELD LIMITED - 2000-10-02
    icon of address Unit 3 Warren Road, Indian Queens Industrial Estate, St. Columb, Cornwall
    Dissolved Corporate (3 parents)
    Total Assets Less Current Liabilities (Company account)
    -234 GBP2015-08-31
    Officer
    icon of calendar 2000-10-02 ~ 2001-11-15
    IIF 38 - Director → ME
  • 6
    SOUTHGATE TRADING LIMITED - 1995-08-11
    icon of address Darklake View, Estover, Plymouth, Devon
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 1993-08-16 ~ 1995-08-03
    IIF 37 - Director → ME
    icon of calendar 1993-08-16 ~ 1995-08-03
    IIF 40 - Secretary → ME
  • 7
    icon of address Orchard Works Ashton Road, 4 Marsh Barton Trading Estate, Exeter
    Active Corporate (3 parents)
    Current Assets (Company account)
    6,511 GBP2024-06-30
    Officer
    icon of calendar 2002-10-02 ~ 2024-03-11
    IIF 36 - Director → ME
    icon of calendar 2002-10-02 ~ 2024-03-11
    IIF 44 - Secretary → ME

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 24 April 2025 and licensed under the Open Government Licence v3.0.