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

Whitby, Richard John

    Related profiles found in government register
  • Whitby, Richard John
    English accountant born in October 1971

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 14, Taplin Way, Penn, High Wycombe, Buckinghamshire, HP10 8DW, England

      IIF 1 IIF 2
    • icon of address Whitby Appleton, Aston Court, Kingsmead Business Park, Frederick Place, High Wycombe, HP11 1JU, United Kingdom

      IIF 3
    • icon of address Tregunnon, Michaelstow, St Tudy, Cornwall, PL3 3PD, England

      IIF 4
    • icon of address 14 Taplin Way, Tylers Green, Buckinghamshire, HP10 8DW

      IIF 5
  • Whitby, Richard John
    English company director born in October 1971

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 47, Buckland Road, Buckland, Aylesbury, HP22 5LL, England

      IIF 6
    • icon of address Tregunnon House, Michaelstow, Bodmin, Cornwall, PL30 3PD, England

      IIF 7 IIF 8 IIF 9
    • icon of address Tregunnon, Michaelstow, Bodmin, PL30 3PD, England

      IIF 10
    • icon of address Tregunnon, St. Tudy, Bodmin, PL30 3PD, England

      IIF 11
    • icon of address 14, Taplin Way, Tylers Green, Penn, Buckinghamshire, HP10 8DW, England

      IIF 12 IIF 13
    • icon of address 14, Taplin Way, Tylers Green, Penn, Bucks, HP10 8DW

      IIF 14
  • Whitby, Richard John
    English director born in October 1971

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 14, Taplin Way, Tylers Green, Penn, Bucks, HP10 8DW, England

      IIF 15 IIF 16
  • Whitby, Richard John
    English none born in October 1971

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Suite 501, Unit 2a, 94 Wycliffe Road, Northampton, NN1 5JF

      IIF 17
  • Whitby, Richard
    English accountant born in October 1971

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Aston Court, Kingsmead Business Park, Frederick Place, High Wycombe, Buckinghamshire, HP11 1JU, England

      IIF 18
  • Mr Richard John Whitby
    English born in October 1971

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 47, Buckland Road, Buckland, Aylesbury, HP22 5LL, England

      IIF 19
    • icon of address Tregunnon House, Michaelstow, Bodmin, Cornwall, PL30 3PD, England

      IIF 20 IIF 21 IIF 22
    • icon of address Tregunnon, Michaelstow, Bodmin, PL30 3PD, England

      IIF 23
    • icon of address Tregunnon, St. Tudy, Bodmin, PL30 3PD, England

      IIF 24
    • icon of address Whitby Appleton, Aston Court, Kingsmead Business Park, Frederick Place, High Wycombe, HP11 1JU, United Kingdom

      IIF 25
    • icon of address Suite 501, Unit 2a, 94 Wycliffe Road, Northampton, NN1 5JF

      IIF 26
child relation
Offspring entities and appointments
Active 6
  • 1
    icon of address 14 Taplin Way, Tylers Green, Penn, Bucks
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2010-07-29 ~ dissolved
    IIF 14 - Director → ME
  • 2
    icon of address Tregunnon, Michaelstow, Bodmin, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2019-05-01 ~ dissolved
    IIF 10 - Director → ME
    Person with significant control
    icon of calendar 2019-05-01 ~ dissolved
    IIF 23 - Right to appoint or remove directorsOE
    IIF 23 - Ownership of voting rights - 75% or moreOE
    IIF 23 - Ownership of shares – 75% or moreOE
  • 3
    JOHN WILLIAMSON LIMITED - 2002-05-08
    icon of address 14 Taplin Way, Tylers Green, Buckinghamshire
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2002-05-01 ~ dissolved
    IIF 5 - Director → ME
  • 4
    icon of address Unit 34 Hoddesdon Industrial Centre, Pindar Road, Hoddesdon, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2018-11-14 ~ dissolved
    IIF 3 - Director → ME
    Person with significant control
    icon of calendar 2018-11-14 ~ dissolved
    IIF 25 - Right to appoint or remove directorsOE
    IIF 25 - Ownership of voting rights - 75% or moreOE
    IIF 25 - Ownership of shares – 75% or moreOE
  • 5
    icon of address Tregunnon, St. Tudy, Bodmin, England
    Active Corporate (2 parents)
    Equity (Company account)
    1,760 GBP2024-06-30
    Officer
    icon of calendar 2021-06-02 ~ now
    IIF 11 - Director → ME
    Person with significant control
    icon of calendar 2021-06-02 ~ now
    IIF 24 - Right to appoint or remove directorsOE
    IIF 24 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 24 - Ownership of shares – More than 25% but not more than 50%OE
  • 6
    icon of address Suite 501 Unit 2a, 94 Wycliffe Road, Northampton
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -96,201 GBP2022-01-31
    Officer
    icon of calendar 2010-01-07 ~ dissolved
    IIF 17 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 26 - Ownership of shares – 75% or moreOE
    IIF 26 - Right to appoint or remove directorsOE
    IIF 26 - Ownership of voting rights - More than 25% but not more than 50%OE
Ceased 12
  • 1
    3 COUNTIES NEW CO LIMITED - 2016-02-10
    icon of address 6a Grove Road, Harpenden, Hertfordshire, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2015-12-08 ~ 2016-01-12
    IIF 18 - Director → ME
  • 2
    icon of address 40 Holmer Green Road, Hazlemere, High Wycombe, Buckinghamshire, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    3,452 GBP2024-03-31
    Officer
    icon of calendar 2022-03-16 ~ 2022-03-23
    IIF 6 - Director → ME
    Person with significant control
    icon of calendar 2022-03-16 ~ 2022-03-23
    IIF 19 - Right to appoint or remove directors OE
    IIF 19 - Ownership of voting rights - 75% or more OE
    IIF 19 - Ownership of shares – 75% or more OE
  • 3
    4D HOME SOLUTIONS LTD - 2015-03-11
    icon of address 40 Holmer Green Road, Hazlemere, High Wycombe, Buckinghamshire
    Active Corporate (2 parents)
    Equity (Company account)
    -18,147 GBP2020-11-30
    Officer
    icon of calendar 2010-11-29 ~ 2010-11-29
    IIF 13 - Director → ME
  • 4
    icon of address 3 High Street, Toft, Cambridge
    Active Corporate (2 parents)
    Equity (Company account)
    2,142,658 GBP2024-08-31
    Officer
    icon of calendar 2011-08-30 ~ 2011-08-30
    IIF 16 - Director → ME
  • 5
    icon of address Mill Hill Farm, Bridens Camp, Hemel Hempstead, Hertfordshire, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2024-03-27 ~ 2024-03-27
    IIF 8 - Director → ME
    Person with significant control
    icon of calendar 2024-03-27 ~ 2024-04-09
    IIF 22 - Ownership of voting rights - 75% or more OE
    IIF 22 - Right to appoint or remove directors OE
    IIF 22 - Ownership of shares – 75% or more OE
  • 6
    icon of address 31 Dashwood Avenue, High Wycombe, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -6,473 GBP2021-08-31
    Officer
    icon of calendar 2012-08-06 ~ 2012-08-06
    IIF 1 - Director → ME
  • 7
    icon of address 4 Allen Park, St. Kew Highway, Bodmin, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2024-02-18 ~ 2024-02-18
    IIF 7 - Director → ME
    Person with significant control
    icon of calendar 2024-02-18 ~ 2024-02-19
    IIF 21 - Ownership of shares – 75% or more OE
    IIF 21 - Ownership of voting rights - 75% or more OE
    IIF 21 - Right to appoint or remove directors OE
  • 8
    icon of address 119 Brands Hill Avenue, High Wycombe, Buckinghamshire
    Active Corporate (1 parent)
    Equity (Company account)
    26,714 GBP2024-08-31
    Officer
    icon of calendar 2011-08-30 ~ 2011-11-01
    IIF 15 - Director → ME
  • 9
    icon of address 7 Pillinge Road, Stewartby, Bedford, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-05-15 ~ 2012-05-15
    IIF 2 - Director → ME
  • 10
    icon of address 60 Beech Road, Chinnor, Oxfordshire
    Dissolved Corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    -685 GBP2015-06-30
    Officer
    icon of calendar 2011-06-16 ~ 2011-06-16
    IIF 12 - Director → ME
  • 11
    icon of address Treverbyn Row Hill, St. Breward, Bodmin, Cornwall
    Active Corporate (2 parents)
    Equity (Company account)
    22,604 GBP2024-11-30
    Officer
    icon of calendar 2014-11-27 ~ 2015-01-22
    IIF 4 - Director → ME
  • 12
    icon of address Mill Hill Farm, Bridens Camp, Hemel Hempstead, Hertfordshire, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2024-04-03 ~ 2024-04-03
    IIF 9 - Director → ME
    Person with significant control
    icon of calendar 2024-04-03 ~ 2024-04-04
    IIF 20 - Ownership of shares – 75% or more OE
    IIF 20 - Ownership of voting rights - 75% or more OE
    IIF 20 - Right to appoint or remove directors 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.