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 Frederick Francis Whitcomb

    Related profiles found in government register
  • Mr Frederick Francis Whitcomb
    British born in July 1955

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 101, Victoria Street, Bristol, Somerset, BS1 6PU, England

      IIF 1
    • icon of address Management Suite, Parc Tawe, Swansea, SA1 2AL, Wales

      IIF 2 IIF 3 IIF 4
    • icon of address First Floor, Unit 2, Glencoe Business Park, Weston-super-mare, BS23 3TS, United Kingdom

      IIF 5
  • Mr Frederick Francis Whitcomb
    British born in July 1955

    Resident in Wales

    Registered addresses and corresponding companies
    • icon of address 21, Lambourne Crescent, Llanishen, Cardiff, CF14 5GF, Wales

      IIF 6
    • icon of address Unit 21, Lambourne Crescent, Llanishen, Cardiff, CF14 5GF, Wales

      IIF 7
  • Whitcomb, Frederick Francis
    British business director born in July 1955

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 31, Southampton Row, London, WC1B 5HJ, United Kingdom

      IIF 8
  • Whitcomb, Frederick Francis
    British business executive born in July 1955

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address C/o Nbty International Limited, 50 Broadway, London, SW1H 0RG, United Kingdom

      IIF 9
  • Whitcomb, Frederick Francis
    British company director born in July 1955

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address CF23

      IIF 10 IIF 11 IIF 12
    • icon of address Alexander House, C/o William Ransom & Son Plc, 40a Wilbury Way, Hitchin, Hertfordshire, SG4 0AP

      IIF 14
    • icon of address C/o William Ransom & Son Plc, Alexander House, 40a Wilbury Way, Hitchin, Hertfordshire, SG4 0AP

      IIF 15
    • icon of address C/o William Ransom, 40a Wilbury, Way, Hitchin, Hertfordshire, SG4 0AP

      IIF 16
    • icon of address Alexander House, 40a Wilbury Way, Hitchin, Hertfordshire, SG4 0AP

      IIF 17
    • icon of address 8, Salisbury Square, London, EC4Y 8BB

      IIF 18 IIF 19
    • icon of address Dr. Organic Limited, Valley Way, Swansea Enterprise Park, Swansea, SA6 8QP, Wales

      IIF 20
    • icon of address Management Suite, Parc Tawe, Swansea, SA1 2AL, Wales

      IIF 21
  • Whitcomb, Frederick Francis
    British director born in July 1955

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address CF23

      IIF 22 IIF 23 IIF 24
    • icon of address Ysguborwen, Scethrog, Brecon, Powys, LD3 7EQ, United Kingdom

      IIF 25
    • icon of address 101, Victoria Street, Bristol, Somerset, BS1 6PU, England

      IIF 26
    • icon of address 7 Ty Nant Court, Morganstown, Cardiff, CF15 8LW, United Kingdom

      IIF 27
    • icon of address 40a, Wilbury Way, Hitchin, Hertfordshire, SG4 0AP

      IIF 28
    • icon of address 53, Mead Industrial Estate, Bury Mead Road, Hitchin, Hertfordshire, SG5 1RT, United Kingdom

      IIF 29
    • icon of address 2-3, Abernethy Square, Maritime Quarter, Swansea, SA1 1UH, Wales

      IIF 30
    • icon of address Dr Organic, Alberto Road, Valley Way, Swansea, SA6 8RG, United Kingdom

      IIF 31
    • icon of address Management Suite, Parc Tawe Retail Park, Swansea, SA1 2AL, United Kingdom

      IIF 32
    • icon of address Management Suite, Parc Tawe, Swansea, SA1 2AL, Wales

      IIF 33 IIF 34 IIF 35
    • icon of address First Floor, Unit 2, Glencoe Business Park, Weston-super-mare, BS23 3TS, United Kingdom

      IIF 36
  • Whitcomb, Frederick Francis
    British company director born in July 1955

    Resident in Wales

    Registered addresses and corresponding companies
    • icon of address 21, Lambourne Crescent, Llanishen, Cardiff, CF14 5GF, Wales

      IIF 37
    • icon of address Unit 21, Lambourne Crescent, Llanishen, Cardiff, CF14 5GF, Wales

      IIF 38
  • Whitcomb, Frederick Francis
    British director born in July 1955

    Resident in Wales

    Registered addresses and corresponding companies
    • icon of address Management Suite, Parc Tawe Retail Park, Swansea, West Glamorgan, SA1 2AL, United Kingdom

      IIF 39
    • icon of address Management Suite, Parc Tawe, Swansea, SA1 2AL, Wales

      IIF 40
  • Whitcomb, Frederick Francis
    British

    Registered addresses and corresponding companies
    • icon of address CF23

      IIF 41 IIF 42
    • icon of address Alexander House 40a, Wilbury Way, Hitchin, Hertfordshire, SG4 0AP

      IIF 43
  • Whitcomb, Frederick Francis
    British company director

    Registered addresses and corresponding companies
  • Whitcomb, Frederick Francis

    Registered addresses and corresponding companies
    • icon of address Alexander House, C/o William Ransom & Son Plc, 40a Wilbury Way, Hitchin, Hertfordshire, SG4 0AP

      IIF 45
    • icon of address C/o William Ransom & Son Plc, Alexander House, 40a Wilbury Way, Hitchin, Hertfordshire, SG4 0AP

      IIF 46
    • icon of address C/o William Ransom, 40a Wilbury, Way, Hitchin, Hertfordshire, SG4 0AP

      IIF 47
    • icon of address 53, Mead Industrial Estate, Bury Mead Road, Hitchin, Hertfordshire, SG5 1RT, United Kingdom

      IIF 48
    • icon of address Alexander House, 40a Wilbury Way, Hitchin, Hertfordshire, SG4 0AP

      IIF 49
    • icon of address 8, Salisbury Square, London, EC4Y 8BB

      IIF 50
child relation
Offspring entities and appointments
Active 19
  • 1
    icon of address Alexander House, C/o William Ransom & Son Plc, 40a Wilbury Way, Hitchin, Hertfordshire
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2010-09-27 ~ dissolved
    IIF 14 - Director → ME
    icon of calendar 2010-09-27 ~ dissolved
    IIF 45 - Secretary → ME
  • 2
    icon of address Management Suite, Parc Tawe Retail Park, Swansea, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    -184,336 GBP2024-12-31
    Officer
    icon of calendar 2021-11-29 ~ now
    IIF 32 - Director → ME
  • 3
    HAMMERSON (PARC TAWE I) LIMITED - 2020-01-02
    LAWGRA (NO.1194) LIMITED - 2005-10-07
    LXB PROPERTIES (PARC TAWE I) LIMITED - 2006-09-06
    icon of address Management Suite, Parc Tawe, Swansea, Wales
    Active Corporate (3 parents)
    Equity (Company account)
    254,880 GBP2024-12-31
    Officer
    icon of calendar 2020-01-02 ~ now
    IIF 33 - Director → ME
  • 4
    icon of address Management Suite, Parc Tawe Retail Park, Swansea, West Glamorgan, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    -66,541 GBP2024-12-31
    Officer
    icon of calendar 2024-03-26 ~ now
    IIF 39 - Director → ME
  • 5
    icon of address Management Suite, Parc Tawe, Swansea, Wales
    Active Corporate (2 parents, 4 offsprings)
    Equity (Company account)
    -1,304,992 GBP2024-12-31
    Officer
    icon of calendar 2019-10-28 ~ now
    IIF 35 - Director → ME
    Person with significant control
    icon of calendar 2019-10-28 ~ now
    IIF 4 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 4 - Ownership of shares – More than 25% but not more than 50%OE
  • 6
    icon of address 21 Lambourne Crescent, Llanishen, Cardiff, Wales
    Active Corporate (1 parent)
    Equity (Company account)
    4,774 GBP2024-04-30
    Officer
    icon of calendar 2021-04-15 ~ now
    IIF 37 - Director → ME
    Person with significant control
    icon of calendar 2021-04-15 ~ now
    IIF 6 - Right to appoint or remove directorsOE
    IIF 6 - Ownership of voting rights - 75% or moreOE
    IIF 6 - Ownership of shares – 75% or moreOE
  • 7
    icon of address Unit 21 Lambourne Crescent, Llanishen, Cardiff, Wales
    Active Corporate (2 parents)
    Equity (Company account)
    1,203 GBP2024-11-30
    Officer
    icon of calendar 2020-11-30 ~ now
    IIF 38 - Director → ME
    Person with significant control
    icon of calendar 2020-11-30 ~ now
    IIF 7 - Right to appoint or remove directorsOE
    IIF 7 - Ownership of voting rights - 75% or moreOE
    IIF 7 - Ownership of shares – 75% or moreOE
  • 8
    DAVID WILKIE (SWIMMING) LIMITED - 1994-11-07
    icon of address C/o William Ransom & Son Plc, Alexander House, 40a Wilbury Way, Hitchin, Hertfordshire
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2010-09-27 ~ dissolved
    IIF 15 - Director → ME
    icon of calendar 2010-09-27 ~ dissolved
    IIF 46 - Secretary → ME
  • 9
    icon of address First Floor Unit 2, Glencoe Business Park, Weston-super-mare, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2020-10-14 ~ dissolved
    IIF 36 - Director → ME
    Person with significant control
    icon of calendar 2020-10-14 ~ dissolved
    IIF 5 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 5 - Ownership of shares – More than 25% but not more than 50%OE
  • 10
    VANGUARD GLOBAL SOLUTIONS LTD - 2021-04-09
    icon of address 101 Victoria Street, Bristol, Somerset, England
    Active Corporate (5 parents, 4 offsprings)
    Equity (Company account)
    129,524 GBP2024-05-31
    Officer
    icon of calendar 2019-07-23 ~ now
    IIF 26 - Director → ME
  • 11
    icon of address 7 Ty Nant Court, Morganstown, Cardiff, United Kingdom
    Dissolved Corporate (4 parents)
    Equity (Company account)
    12,026 GBP2023-12-31
    Officer
    icon of calendar 2018-06-25 ~ dissolved
    IIF 27 - Director → ME
  • 12
    HEALTH IMPORTS LIMITED - 2001-07-02
    WHITETOWER TRADING LIMITED - 1994-03-31
    icon of address C/o William Ransom, 40a Wilbury, Way, Hitchin, Hertfordshire
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2010-09-27 ~ dissolved
    IIF 16 - Director → ME
    icon of calendar 2010-09-27 ~ dissolved
    IIF 47 - Secretary → ME
  • 13
    OPTIMA HEALTH LIMITED - 2001-05-25
    OPTIMA HEALTHCARE LIMITED - 2001-05-23
    E.S.I. DISTRIBUTION U.K. LIMITED - 1999-07-27
    icon of address 8 Salisbury Square, London
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2010-09-27 ~ dissolved
    IIF 19 - Director → ME
    icon of calendar 2010-09-27 ~ dissolved
    IIF 50 - Secretary → ME
  • 14
    icon of address 2-3 Abernethy Square, Maritime Quarter, Swansea, Wales
    Active Corporate (3 parents)
    Equity (Company account)
    100 GBP2023-12-31
    Officer
    icon of calendar 2019-03-08 ~ now
    IIF 30 - Director → ME
  • 15
    icon of address Management Suite, Parc Tawe, Swansea, Wales
    Active Corporate (3 parents)
    Equity (Company account)
    4 GBP2024-12-31
    Officer
    icon of calendar 2007-02-07 ~ now
    IIF 21 - Director → ME
  • 16
    REDI-69 LIMITED - 2002-01-18
    icon of address Management Suite, Parc Tawe, Swansea, Wales
    Active Corporate (4 parents, 1 offspring)
    Equity (Company account)
    -702,885 GBP2024-12-31
    Officer
    icon of calendar 2005-01-10 ~ now
    IIF 34 - Director → ME
  • 17
    icon of address Management Suite, Parc Tawe, Swansea, Wales
    Active Corporate (3 parents, 2 offsprings)
    Equity (Company account)
    1,488,950 GBP2024-12-31
    Officer
    icon of calendar 2014-09-10 ~ now
    IIF 40 - Director → ME
  • 18
    icon of address Ysguborwen, Scethrog, Brecon, Powys, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    -477,654 GBP2024-10-31
    Officer
    icon of calendar 2020-09-30 ~ now
    IIF 25 - Director → ME
  • 19
    icon of address 8 Salisbury Square, London
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2010-09-27 ~ dissolved
    IIF 18 - Director → ME
Ceased 17
  • 1
    icon of address Alexander House, C/o William Ransom & Son Plc, 40a Wilbury Way, Hitchin, Hertfordshire
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 1998-09-16 ~ 2007-12-31
    IIF 22 - Director → ME
  • 2
    MC495 LIMITED - 2012-05-09
    icon of address C/o Grant Thornton Uk Advisory & Tax Llp, 11th Floor Landmark St Peter's Square, 1 Oxford Street, Manchester
    Liquidation Corporate (5 parents, 1 offspring)
    Equity (Company account)
    Retained earnings (accumulated losses)
    1,000 GBP2017-09-30
    Officer
    icon of calendar 2011-12-20 ~ 2018-09-30
    IIF 31 - Director → ME
  • 3
    icon of address Dr. Organic Limited Valley Way, Swansea Enterprise Park, Swansea, Wales
    Active Corporate (6 parents)
    Equity (Company account)
    17,000 GBP2017-09-30
    Officer
    icon of calendar 2008-06-26 ~ 2018-09-30
    IIF 10 - Director → ME
  • 4
    VANGUARD GLOBAL SOLUTIONS LTD - 2021-04-09
    icon of address 101 Victoria Street, Bristol, Somerset, England
    Active Corporate (5 parents, 4 offsprings)
    Equity (Company account)
    129,524 GBP2024-05-31
    Person with significant control
    icon of calendar 2019-07-23 ~ 2024-04-22
    IIF 1 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 1 - Ownership of shares – More than 25% but not more than 50% OE
  • 5
    icon of address Dr Organic Limited Alberto Road, Valley Way, Swansea Enterprise Park, Swansea, United Kingdom
    Active Corporate (4 parents, 3 offsprings)
    Equity (Company account)
    -18,000 GBP2017-09-30
    Officer
    icon of calendar 2015-12-07 ~ 2018-09-30
    IIF 9 - Director → ME
  • 6
    NEWINCCO 1080 LIMITED - 2011-02-17
    icon of address C/o Grant Thornton Uk Advisory & Tax Llp, 11th Floor Landmark St Peter's Square, 1 Oxford St, Manchester
    Liquidation Corporate (5 parents)
    Equity (Company account)
    15,000 GBP2017-09-30
    Officer
    icon of calendar 2011-02-23 ~ 2018-09-30
    IIF 24 - Director → ME
    icon of calendar 2011-02-23 ~ 2018-09-30
    IIF 41 - Secretary → ME
  • 7
    HEALTH IMPORTS LIMITED - 2001-07-02
    WHITETOWER TRADING LIMITED - 1994-03-31
    icon of address C/o William Ransom, 40a Wilbury, Way, Hitchin, Hertfordshire
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2001-04-23 ~ 2007-12-31
    IIF 12 - Director → ME
  • 8
    OPTIMA HEALTH LIMITED - 2001-05-25
    OPTIMA HEALTHCARE LIMITED - 2001-05-23
    E.S.I. DISTRIBUTION U.K. LIMITED - 1999-07-27
    icon of address 8 Salisbury Square, London
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 1994-09-27 ~ 2007-12-31
    IIF 23 - Director → ME
  • 9
    REDI-69 LIMITED - 2002-01-18
    icon of address Management Suite, Parc Tawe, Swansea, Wales
    Active Corporate (4 parents, 1 offspring)
    Equity (Company account)
    -702,885 GBP2024-12-31
    Person with significant control
    icon of calendar 2016-08-03 ~ 2024-12-19
    IIF 3 - Ownership of shares – More than 25% but not more than 50% OE
  • 10
    NEWINCCO 1081 LIMITED - 2011-02-17
    icon of address Ayrton Saunders House, Parliament Business Park Commerce Way, Liverpool, Merseyside
    Active Corporate (4 parents)
    Equity (Company account)
    1,298,896 GBP2024-12-31
    Officer
    icon of calendar 2011-02-23 ~ 2012-01-06
    IIF 29 - Director → ME
    icon of calendar 2011-02-23 ~ 2012-01-06
    IIF 48 - Secretary → ME
  • 11
    icon of address Management Suite, Parc Tawe, Swansea, Wales
    Active Corporate (3 parents, 2 offsprings)
    Equity (Company account)
    1,488,950 GBP2024-12-31
    Person with significant control
    icon of calendar 2016-04-06 ~ 2024-12-19
    IIF 2 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 2 - Ownership of shares – More than 25% but not more than 50% OE
  • 12
    PROJECT ACORN LIMITED - 2008-06-27
    icon of address 3rd Floor One London Square, Cross Lanes, Guildford
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2010-09-28 ~ 2011-09-14
    IIF 8 - Director → ME
  • 13
    NEW RUDOLPH & SON PLC - 2010-12-17
    icon of address Kpmg Llp, 15 Canada Square Canary Wharf, London
    Dissolved Corporate
    Officer
    icon of calendar 2010-12-17 ~ 2016-01-06
    IIF 28 - Director → ME
    icon of calendar 2010-12-17 ~ 2016-01-06
    IIF 43 - Secretary → ME
  • 14
    WILLIAM RANSOM & SON LIMITED - 2011-07-05
    WILLIAM RANSOM & SON PUBLIC LIMITED COMPANY - 2011-02-16
    icon of address The Quay 30 Channel Way, Ocean Village, Southampton, Hampshire
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2010-06-14 ~ 2011-07-04
    IIF 17 - Director → ME
    icon of calendar 2005-06-29 ~ 2007-12-31
    IIF 11 - Director → ME
    icon of calendar 2010-09-27 ~ 2011-07-04
    IIF 49 - Secretary → ME
  • 15
    icon of address C/o Grant Thorton Uk Advisory & Tax Llp, 1 Oxford Street, Manchester, Greater Manchester
    Liquidation Corporate (5 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -0 GBP2017-09-30
    Officer
    icon of calendar 2015-12-07 ~ 2018-09-30
    IIF 20 - Director → ME
  • 16
    Company number 04222857
    Non-active corporate
    Officer
    icon of calendar 2001-05-24 ~ 2006-01-30
    IIF 44 - Secretary → ME
  • 17
    Company number 05774934
    Non-active corporate
    Officer
    icon of calendar 2006-04-10 ~ 2007-12-31
    IIF 13 - Director → ME
    icon of calendar 2006-04-10 ~ 2006-07-24
    IIF 42 - 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 26 August 2025 and licensed under the Open Government Licence v3.0.