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.

Jump to: Offsprings
Parent entities and officers
Inapplicable
parent relation
Individuals in focus

Mr Ian Whitfield

    Related profiles found in government register
  • Mr Ian Whitfield
    British born in April 1971

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 95 Brompton Farm Road, Rochester, Kent, ME2 3RF, United Kingdom

      IIF 1
  • Mr Ian Mark Whitfield
    British born in April 1971

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 35a Talbot Park, L'derry, BT48 7SZ, United Kingdom

      IIF 2
  • Mr Ian Mark Whitfield
    British born in April 1971

    Resident in England

    Registered addresses and corresponding companies
    • Unit 12 Acorn Industrial Park, Crayford Road, Crayford, Dartford, Kent, DA1 4AL, England

      IIF 3
    • 4 Bloors Lane, Rainham, Gillingham, Kent, ME8 7EG, England

      IIF 4 IIF 5 IIF 6
    • Unit D2, Springhead Road, Northfleet, Gravesend, Kent, DA11 8HH, England

      IIF 7
    • Unit D2 Springhead Road, Springhead Road, Northfleet, Gravesend, Kent, DA11 8HH, England

      IIF 8
    • 19 Bridge Street, Lampeter, Ceredigion, SA48 7AA, United Kingdom

      IIF 9
    • Olympia House, Armitage Road, London, NW11 8RQ, England

      IIF 10
    • Unit A4, Medway Valley Park, Saxon Place, Rochester, Kent, ME2 2NW, England

      IIF 11
    • Unit A4 Medway Valley Park, Saxon Place, Rochester, Kent, ME2 2NW, United Kingdom

      IIF 12
  • Whitfield, Ian Mark
    British born in April 1971

    Resident in England

    Registered addresses and corresponding companies
    • Unit 12 Acorn Industrial Park, Crayford Road, Crayford, Dartford, Kent, DA1 4AL, England

      IIF 13
    • Unit D2, Springhead Road, Northfleet, Gravesend, Kent, DA11 8HH, England

      IIF 14
    • Unit D2 Springhead Road, Springhead Road, Northfleet, Gravesend, Kent, DA11 8HH, England

      IIF 15
    • 19 Bridge Street, Lampeter, Ceredigion, SA48 7AA, United Kingdom

      IIF 16
    • Olympia House, Armitage Road, London, NW11 8RQ, England

      IIF 17
    • 1001 Stockport Road, Manchester, M19 2SY, United Kingdom

      IIF 18
    • Unit A4 Medway Valley Park, Saxon Place, Rochester, Kent, ME2 2NW, United Kingdom

      IIF 19
  • Whitfield, Ian Mark
    British company director born in April 1971

    Resident in England

    Registered addresses and corresponding companies
    • 4 Bloors Lane, Rainham, Gillingham, Kent, ME8 7EG, England

      IIF 20
    • Unit A4, Saxon Place, Medway Valley Park, Rochester, Kent, ME2 2NW, England

      IIF 21
  • Whitfield, Ian Mark
    British director born in April 1971

    Resident in England

    Registered addresses and corresponding companies
    • 157, Milton Road, Gravesend, Kent, DA12 2RG, United Kingdom

      IIF 22 IIF 23
    • 95, Brompton Farm Rd, Rochester, ME23RF, United Kingdom

      IIF 24
  • Whitfield, Ian Mark
    British hair stylist born in April 1971

    Resident in England

    Registered addresses and corresponding companies
    • 4, Bloors Lane, Rainham, Gillingham, Kent, ME8 7EG, England

      IIF 25
    • Unit A4 Medway Valley Park, Saxon Place, Rochester, Kent, ME2 2NW, United Kingdom

      IIF 26
  • Whitfield, Ian Mark

    Registered addresses and corresponding companies
    • Unit A4, Medway Valley Park, Saxon Place, Rochester, Kent, ME2 2NW, England

      IIF 27
child relation
Offspring entities and appointments 18
  • 1
    ABSOLUTE VEHICLE HIRE LIMITED
    13132253
    Unit A4 Medway Valley Park, Saxon Place, Rochester, Kent, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    2021-01-13 ~ dissolved
    IIF 27 - Secretary → ME
    Person with significant control
    2021-01-13 ~ dissolved
    IIF 11 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 11 - Right to appoint or remove directors OE
    IIF 11 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 2
    BEAUTY BRAND FINDERS LIMITED
    - now 10833385
    GOSPORT HAIR PRODUCTS LIMITED - 2018-10-31
    Unit A4 Medway Valley Park, Saxon Place, Rochester, Kent, United Kingdom
    Dissolved Corporate (4 parents)
    Officer
    2018-11-01 ~ dissolved
    IIF 26 - Director → ME
  • 3
    BEAUTYFIX RM1 LTD
    NI719511
    35a Talbot Park, L'derry, United Kingdom
    Active Corporate (4 parents)
    Person with significant control
    2024-08-05 ~ now
    IIF 2 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 2 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 4
    BLUE GIRAFFE DARTFORD LIMITED
    16636292
    Unit 12 Acorn Industrial Park Crayford Road, Crayford, Dartford, Kent, England
    Active Corporate (2 parents)
    Officer
    2025-08-07 ~ now
    IIF 13 - Director → ME
    Person with significant control
    2025-08-07 ~ 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 directors OE
  • 5
    BROWN COW TANNING STUDIO LTD
    07675229
    157 Milton Road, Gravesend, Kent, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    2011-06-20 ~ dissolved
    IIF 23 - Director → ME
  • 6
    CB COSMETICS LIMITED
    08941041
    95 Brompton Farm Road, Rochester, Kent, England
    Dissolved Corporate (6 parents)
    Person with significant control
    2020-07-17 ~ dissolved
    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
  • 7
    ESSEX HAIR SUPPLIES LIMITED
    11096093
    4 Bloors Lane, Rainham, Gillingham, Kent, England
    Dissolved Corporate (3 parents)
    Person with significant control
    2017-12-05 ~ 2018-04-06
    IIF 6 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 6 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 8
    FAT JAIL LIMITED
    07675233
    157 Milton Road, Gravesend, Kent, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    2011-06-20 ~ dissolved
    IIF 22 - Director → ME
  • 9
    HAIR SUPERMARKET LIMITED
    06621098
    Unit A4 Medway Valley Park, Saxon Place, Rochester, Kent, United Kingdom
    Active Corporate (2 parents)
    Officer
    2008-06-16 ~ now
    IIF 19 - Director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 12 - Ownership of voting rights - More than 50% but less than 75% OE
    IIF 12 - Right to appoint or remove directors OE
    IIF 12 - Ownership of shares – More than 50% but less than 75% OE
  • 10
    LANGS BAR LTD
    10949242
    Langs Bar, St. Michaels Road, Sittingbourne, United Kingdom
    Active Corporate (5 parents)
    Officer
    2018-01-20 ~ 2021-07-02
    IIF 20 - Director → ME
    Person with significant control
    2018-01-20 ~ 2021-07-02
    IIF 4 - Ownership of shares – 75% or more OE
  • 11
    MANCHESTER HAIR PRODUCTS LTD
    - now 10042628
    CARE CANDY LIMITED
    - 2022-09-27 10042628
    1001 Stockport Road, Manchester, United Kingdom
    Active Corporate (4 parents)
    Officer
    2016-03-04 ~ 2025-12-04
    IIF 18 - Director → ME
    Person with significant control
    2016-04-06 ~ 2018-04-06
    IIF 5 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 5 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 12
    PANED LTD
    - now 10598965
    MODIFIER CLOTHING LIMITED
    - 2022-05-18 10598965
    BLACK HANGER CLOTHING LIMITED
    - 2018-11-26 10598965
    19 Bridge Street, Lampeter, Ceredigion, United Kingdom
    Active Corporate (2 parents)
    Officer
    2017-02-03 ~ now
    IIF 16 - Director → ME
    Person with significant control
    2017-02-03 ~ now
    IIF 9 - Ownership of shares – 75% or more OE
    IIF 9 - Ownership of voting rights - 75% or more OE
    IIF 9 - Right to appoint or remove directors OE
  • 13
    SILVA ENTERPRISES (KENT) LIMITED
    05604664
    Olympia House, Armitage Road, London, England
    Liquidation Corporate (3 parents)
    Officer
    2005-10-27 ~ now
    IIF 17 - Director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 10 - Right to appoint or remove directors OE
    IIF 10 - Ownership of voting rights - More than 50% but less than 75% OE
    IIF 10 - Ownership of shares – More than 50% but less than 75% OE
  • 14
    SOUTH ENTERPRIZE LTD
    10256329
    Richfields, Suite 3 Congress House, 14 Lyon Road, Harrow, Middlesex, United Kingdom
    Active Corporate (2 parents)
    Officer
    2018-06-01 ~ 2019-02-13
    IIF 21 - Director → ME
  • 15
    THE HOMEMADE FOOD COMPANY LTD
    07644131
    4 Bloors Lane, Rainham, Gillingham, Kent, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2011-05-23 ~ dissolved
    IIF 24 - Director → ME
  • 16
    THE LOOK COSMETICS LIMITED
    11759338
    4 Bloors Lane, Rainham, Gillingham, Kent, England
    Dissolved Corporate (3 parents)
    Officer
    2019-01-10 ~ dissolved
    IIF 25 - Director → ME
  • 17
    TITAN PRO HAIR LIMITED
    16691789
    Unit D2 Springhead Road, Northfleet, Gravesend, Kent, England
    Active Corporate (2 parents)
    Officer
    2025-09-03 ~ now
    IIF 14 - Director → ME
    Person with significant control
    2025-09-03 ~ now
    IIF 7 - Right to appoint or remove directors OE
    IIF 7 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 7 - Ownership of shares – More than 25% but not more than 50% OE
  • 18
    WOODS & WHITFIELD INVESTMENTS LIMITED
    12794257
    Unit D2 Springhead Road Springhead Road, Northfleet, Gravesend, Kent, England
    Active Corporate (2 parents)
    Officer
    2020-08-05 ~ now
    IIF 15 - Director → ME
    Person with significant control
    2020-08-05 ~ now
    IIF 8 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 8 - Right to appoint or remove directors OE
    IIF 8 - Ownership of shares – More than 25% but not more than 50% OE

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 22 March 2026 and licensed under the Open Government Licence v3.0.