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 Gavin Whitehouse

    Related profiles found in government register
  • Mr Gavin Whitehouse
    British born in January 1968

    Resident in England

    Registered addresses and corresponding companies
    • 7 Bankside, 128 Middleton Road, Middleton On Sea, Bognor Regis, West Sussex, PO22 6DB, England

      IIF 1
    • Unit 7, Home Farm Courtyard, Meriden Road, Berkswell, Coventry, CV7 7SH, England

      IIF 2
  • Mr Gavin Christopher Whitehouse
    British born in January 1968

    Resident in England

    Registered addresses and corresponding companies
    • Waterfront One, Waterfront Business Park, Brierley Hill, West Midlands, DY5 1LX, England

      IIF 3 IIF 4
  • Whitehouse, Gavin
    British e-liquid manufacture born in January 1968

    Resident in England

    Registered addresses and corresponding companies
    • 49, Station Road, Polegate, East Sussex, BN26 6EA, England

      IIF 5
  • Whitehouse, Gavin Christopher
    British chartered accountant born in January 1968

    Resident in England

    Registered addresses and corresponding companies
    • Waterfront One, Waterfront Business Park, Brierley Hill, West Midlands, DY5 1LX, England

      IIF 6 IIF 7
  • Mr Gavin Christopher Whitehouse
    British born in January 1968

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • No. 8, Calthorpe Road, Edgbaston, Birmingham, B15 1QT

      IIF 8
    • Waterfront One, Waterfront Business Park, Brierley Hill, DY5 1LX, United Kingdom

      IIF 9
    • Waterfront One, Waterfront Business Park, Brierley Hill, West Midlands, DY5 1LX, England

      IIF 10 IIF 11 IIF 12
    • Waterfront One, Watertfront Business Park, Brierley Hill, West Midlands, DY5 1LX, United Kingdom

      IIF 13 IIF 14
    • 11 Centre Court, Vine Lane, Halesowen, B63 3EB, United Kingdom

      IIF 15 IIF 16
    • 1, Clear View, Kingswinford, DY6 9XQ, England

      IIF 17
  • Whitehouse, Gavin Christopher
    British

    Registered addresses and corresponding companies
    • 11 Centre Court, Vine Lane, Halesowen, B63 3EB, England

      IIF 18
  • Whitehouse, Gavin Christopher
    British director

    Registered addresses and corresponding companies
    • 76 Sandyfields Road, Sedgley, West Midlands, DY3 3LA

      IIF 19
  • Whitehouse, Gavin Christopher
    British dy3 3la

    Registered addresses and corresponding companies
    • 76 Sandyfields Road, Sedgley, West Midlands, DY3 3LA

      IIF 20
  • Whitehouse, Gavin Christopher
    born in January 1968

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Sky View, Argosy Road, East Midlands Airport, Castle Donington, Derby, DE74 2SA

      IIF 21
    • 12, Deepdale, Wilnecote, Tamworth, B77 4PD, England

      IIF 22
  • Whitehouse, Gavin Christopher
    British accountant born in January 1968

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 39-40, Calthorpe Road, Edgbaston, Birmingham, West Midlands, B15 1TS

      IIF 23
    • 76 Sandyfields Road, Sedgley, West Midlands, DY3 3LA

      IIF 24
  • Whitehouse, Gavin Christopher
    British chartered accountant born in January 1968

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 8, Calthorpe Road, Edgbaston, Birmingham, West Midlands, B15 1QT, United Kingdom

      IIF 25 IIF 26
    • No. 8, Calthorpe Road, Edgbaston, Birmingham, West Midlands, B15 1QT, United Kingdom

      IIF 27 IIF 28
    • Waterfront One, Waterfront Business Park, Brierley Hill, DY5 1LX, United Kingdom

      IIF 29
    • Waterfront One, Waterfront Business Park, Brierley Hill, West Midlands, DY5 1LX, England

      IIF 30 IIF 31 IIF 32
    • Waterfront One, Watertfront Business Park, Brierley Hill, West Midlands, DY5 1LX, United Kingdom

      IIF 34
    • Sky View, Argosy Road, East Midlands Airport, Castle Donington, Derby, DE74 2SA, England

      IIF 35
    • 11 Centre Court, Vine Lane, Halesowen, B63 3EB, United Kingdom

      IIF 36
    • Church Court, Stourbridge Road, Halesowen, West Midlands, B63 3TT, United Kingdom

      IIF 37
    • 1, Clear View, Kingswinford, DY6 9XQ, England

      IIF 38
    • 76 Sandyfields Road, Sedgley, West Midlands, DY3 3LA

      IIF 39
    • White House Cone Museum Of Glass, Stuart Works, High Street, Wordsley, West Midlands, DY8 4FB, England

      IIF 40 IIF 41
  • Whitehouse, Gavin Christopher
    British director born in January 1968

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • No. 8, Calthorpe Road, Edgbaston, Birmingham, B15 1QT, United Kingdom

      IIF 42
    • Waterfront One, Waterfront Business Park, Brierley Hill, West Midlands, DY5 1LX, England

      IIF 43
    • Waterfront One, Watertfront Business Park, Brierley Hill, West Midlands, DY5 1LX, United Kingdom

      IIF 44 IIF 45
  • Whitehouse, Gavin Christopher

    Registered addresses and corresponding companies
    • Waterfront One, Waterfront Business Park, Brierley Hill, West Midlands, DY5 1LX, England

      IIF 46
child relation
Offspring entities and appointments
Active 25
  • 1
    Waterfront One, Watertfront Business Park, Brierley Hill, West Midlands, England
    Active Corporate (1 parent)
    Net Assets/Liabilities (Company account)
    100 GBP2024-09-30
    Officer
    2024-01-16 ~ now
    IIF 44 - Director → ME
    Person with significant control
    2024-01-16 ~ now
    IIF 14 - Ownership of shares – 75% or moreOE
    IIF 14 - Ownership of voting rights - 75% or moreOE
    IIF 14 - Right to appoint or remove directorsOE
  • 2
    Waterfront One, Watertfront Business Park, Brierley Hill, West Midlands, England
    Active Corporate (1 parent)
    Net Assets/Liabilities (Company account)
    100 GBP2024-09-30
    Officer
    2022-10-24 ~ now
    IIF 33 - Director → ME
    Person with significant control
    2022-10-24 ~ now
    IIF 12 - Ownership of shares – 75% or moreOE
    IIF 12 - Ownership of voting rights - 75% or moreOE
    IIF 12 - Right to appoint or remove directorsOE
  • 3
    WHITEHOUSE ACCOUNTANCY GROUP LIMITED - 2023-10-06
    Waterfront One, Waterfront Business Park, Brierley Hill, West Midlands, England
    Active Corporate (1 parent, 1 offspring)
    Net Assets/Liabilities (Company account)
    168,426 GBP2023-09-30
    Officer
    2019-02-07 ~ now
    IIF 38 - Director → ME
    Person with significant control
    2019-02-07 ~ now
    IIF 17 - Ownership of shares – 75% or moreOE
  • 4
    ALW BUSINESS SERVICES LIMITED - 2018-10-03
    SOUL CREATIVE SOLUTIONS LIMITED - 2015-02-24
    CROWN CREATIVE LIMITED - 2013-02-26
    Waterfront One, Waterfront Business Park, Brierley Hill, West Midlands, England
    Active Corporate (1 parent)
    Net Assets/Liabilities (Company account)
    121,853 GBP2023-09-30
    Officer
    2018-10-01 ~ now
    IIF 7 - Director → ME
    2020-09-01 ~ now
    IIF 46 - Secretary → ME
    Person with significant control
    2018-10-01 ~ now
    IIF 3 - Ownership of shares – 75% or moreOE
  • 5
    Waterfront One, Waterfront Business Park, Brierley Hill, West Midlands, England
    Active Corporate (1 parent)
    Net Assets/Liabilities (Company account)
    100 GBP2024-09-30
    Officer
    2024-01-16 ~ now
    IIF 45 - Director → ME
    Person with significant control
    2024-01-16 ~ now
    IIF 13 - Ownership of shares – 75% or moreOE
    IIF 13 - Ownership of voting rights - 75% or moreOE
    IIF 13 - Right to appoint or remove directorsOE
  • 6
    Waterfront One, Waterfront Business Park, Brierley Hill, West Midlands, England
    Active Corporate (1 parent)
    Net Assets/Liabilities (Company account)
    181,706 GBP2023-09-30
    Officer
    2021-08-19 ~ now
    IIF 32 - Director → ME
    Person with significant control
    2021-08-19 ~ now
    IIF 11 - Ownership of shares – 75% or moreOE
  • 7
    White House Cone Museum Of Glass Stuart Works, High Street, Wordsley, West Midlands, England
    Active Corporate (6 parents)
    Equity (Company account)
    5,759 GBP2024-03-31
    Officer
    2020-09-01 ~ now
    IIF 41 - Director → ME
  • 8
    Waterfront One, Waterfront Business Park, Brierley Hill, West Midlands, England
    Active Corporate (1 parent)
    Net Assets/Liabilities (Company account)
    100 GBP2024-09-30
    Officer
    2021-08-02 ~ now
    IIF 31 - Director → ME
    Person with significant control
    2021-08-02 ~ now
    IIF 10 - Ownership of shares – 75% or moreOE
  • 9
    White House Cone Museum Of Glass Stuart Works, High Street, Wordsley, West Midlands, England
    Active Corporate (6 parents, 1 offspring)
    Officer
    2019-05-14 ~ now
    IIF 40 - Director → ME
  • 10
    SOUL INCENTIVES LIMITED - 2018-12-03
    CROWN INCENTIVES LIMITED - 2013-02-26
    Waterfront One, Waterfront Business Park, Brierley Hill, West Midlands, England
    Active Corporate (2 parents)
    Net Assets/Liabilities (Company account)
    113,649 GBP2023-09-30
    Officer
    2018-12-01 ~ now
    IIF 6 - Director → ME
    Person with significant control
    2018-12-01 ~ now
    IIF 4 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 4 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 11
    12 Deepdale, Wilnecote, Tamworth, England
    Dissolved Corporate (4 parents)
    Officer
    2012-01-20 ~ dissolved
    IIF 22 - LLP Designated Member → ME
  • 12
    Waterfront One, Watertfront Business Park, Brierley Hill, West Midlands, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    6,839 GBP2023-05-31
    Officer
    2023-07-14 ~ now
    IIF 34 - Director → ME
  • 13
    LUCY THE LOLLIPOP LADY LIMITED - 2022-07-15
    11 Centre Court Vine Lane, Halesowen, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    2 GBP2020-09-30
    Officer
    2004-10-22 ~ dissolved
    IIF 18 - Secretary → ME
  • 14
    7 Bankside 128 Middleton Road, Middleton On Sea, Bognor Regis, West Sussex, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    751 GBP2019-09-30
    Officer
    2014-09-08 ~ dissolved
    IIF 5 - Director → ME
    Person with significant control
    2016-06-01 ~ dissolved
    IIF 1 - Ownership of shares – More than 50% but less than 75%OE
  • 15
    FOXYARDS LIMITED - 2022-07-15
    1st Floor Waterfront One, Waterfront Business Park, Brierley Hill, United Kingdom
    Active Corporate (1 parent)
    Net Assets/Liabilities (Company account)
    100 GBP2024-09-30
    Officer
    2022-07-15 ~ now
    IIF 30 - Director → ME
    Person with significant control
    2022-07-15 ~ now
    IIF 15 - Ownership of shares – 75% or moreOE
    IIF 15 - Ownership of voting rights - 75% or moreOE
    IIF 15 - Right to appoint or remove directorsOE
  • 16
    No. 8 Calthorpe Road, Edgbaston, Birmingham, West Midlands
    Dissolved Corporate (3 parents)
    Officer
    2001-01-29 ~ dissolved
    IIF 27 - Director → ME
  • 17
    Waterfront One, Waterfront Business Park, Brierley Hill, West Midlands, England
    Active Corporate (2 parents)
    Net Assets/Liabilities (Company account)
    -36,490 GBP2023-09-30
    Officer
    2020-06-08 ~ now
    IIF 36 - Director → ME
    Person with significant control
    2020-06-08 ~ now
    IIF 16 - Ownership of shares – More than 25% but not more than 50%OE
  • 18
    8 Calthorpe Road, Edgbaston, Birmingham, West Midlands
    Dissolved Corporate (4 parents)
    Officer
    2014-12-11 ~ dissolved
    IIF 26 - Director → ME
  • 19
    CLEMENT KEYS EDUCATION SERVICES LIMITED - 2015-12-23
    Unit 7, Home Farm Courtyard Meriden Road, Berkswell, Coventry, England
    Active Corporate (3 parents)
    Equity (Company account)
    104,957 GBP2024-03-31
    Person with significant control
    2016-05-13 ~ now
    IIF 2 - Ownership of shares – More than 50% but less than 75%OE
  • 20
    MOORS ACCOUNTING SERVICES LTD - 2019-02-15
    Waterfront One, Waterfront Business Park, Brierley Hill, West Midlands, England
    Active Corporate (3 parents)
    Net Assets/Liabilities (Company account)
    275,515 GBP2023-09-30
    Officer
    2019-02-14 ~ now
    IIF 43 - Director → ME
  • 21
    CLEMENT KEYS (BIRMINGHAM) LIMITED - 2016-01-05
    CLEMENT KEYS LIMITED - 2011-12-06
    No. 8 Calthorpe Road, Edgbaston, Birmingham, West Midlands
    Dissolved Corporate (2 parents)
    Officer
    2006-12-21 ~ dissolved
    IIF 28 - Director → ME
  • 22
    CLEMENT KEYS PAYROLL SERVICES LIMITED - 2016-01-05
    No. 8 Calthorpe Road, Edgbaston, Birmingham
    Dissolved Corporate (3 parents)
    Officer
    2005-10-18 ~ dissolved
    IIF 42 - Director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 8 - Ownership of shares – 75% or moreOE
    IIF 8 - Ownership of voting rights - 75% or moreOE
  • 23
    Church Court, Stourbridge Road, Halesowen, West Midlands
    Active Corporate (18 parents)
    Officer
    2013-09-30 ~ now
    IIF 37 - Director → ME
  • 24
    TWP (NEWCO) 109 LIMITED - 2012-01-25
    39-40 Calthorpe Road, Edgbaston, Birmingham, West Midlands
    Dissolved Corporate (2 parents)
    Officer
    2012-01-24 ~ dissolved
    IIF 23 - Director → ME
  • 25
    WHITEHOUSE REAL ESTATE LIMITED - 2025-04-24
    1 Clear View, Kingswinford, England
    Active Corporate (1 parent)
    Officer
    2024-07-31 ~ now
    IIF 29 - Director → ME
    Person with significant control
    2024-07-31 ~ now
    IIF 9 - Has significant influence or controlOE
Ceased 7
  • 1
    PKF COOPER PARRY LLP - 2019-06-03
    COOPER PARRY LLP - 2014-01-07
    Sky View Argosy Road, East Midlands Airport, Castle Donington, Derby
    Active Corporate (3 parents)
    Officer
    2017-05-01 ~ 2018-09-30
    IIF 21 - LLP Designated Member → ME
  • 2
    No. 8 Calthorpe Road, Edgbaston, Birmingham, West Midlands
    Dissolved Corporate (3 parents)
    Officer
    2001-01-29 ~ 2009-02-24
    IIF 20 - Secretary → ME
  • 3
    CLEMENT KEYS EDUCATION SERVICES LIMITED - 2015-12-23
    Unit 7, Home Farm Courtyard Meriden Road, Berkswell, Coventry, England
    Active Corporate (3 parents)
    Equity (Company account)
    104,957 GBP2024-03-31
    Officer
    2013-05-28 ~ 2017-05-31
    IIF 25 - Director → ME
  • 4
    CLEMENT KEYS PAYROLL SERVICES LIMITED - 2016-01-05
    No. 8 Calthorpe Road, Edgbaston, Birmingham
    Dissolved Corporate (3 parents)
    Officer
    2005-10-18 ~ 2007-11-26
    IIF 19 - Secretary → ME
  • 5
    LITTLEJOHN PAYROLL SERVICES LIMITED - 2013-07-01
    CLB LITTLEJOHN FRAZER PAYROLL SERVICES LIMITED - 2008-05-06
    LITTLEJOHN FRAZER PAYROLL SERVICES LIMITED - 2005-06-29
    LITTLEJOHN PAYROLL SERVICES LIMITED - 2004-10-13
    C/o Pkf Littlejohn 15 Westferry Circus, Canary Wharf, London, United Kingdom
    Active Corporate (3 parents)
    Officer
    2004-06-21 ~ 2018-02-12
    IIF 24 - Director → ME
  • 6
    HIMONA LIMITED - 1989-11-15
    71 Francis Road, Edgbaston, Birmingham, England
    Active Corporate (3 parents)
    Equity (Company account)
    229,372 GBP2023-06-30
    Officer
    2005-10-18 ~ 2016-01-22
    IIF 39 - Director → ME
  • 7
    CLEMENT KEYS SOFTWARE LIMITED - 2017-01-24
    Sky View Argosy Road, East Midlands Airport, Castle Donington, Derby, England
    Active Corporate (2 parents)
    Officer
    2015-05-14 ~ 2016-01-08
    IIF 35 - Director → 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.