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 Justin Anthony James Whitfield

    Related profiles found in government register
  • Mr Justin Anthony James Whitfield
    British born in July 1962

    Resident in England

    Registered addresses and corresponding companies
    • Gamekeepers Barn, Picketts Hill, Headley, Bordon, GU35 8TE, England

      IIF 1 IIF 2
    • Adlestrop House, Adlestrop, Moreton-in-marsh, Gloucestershire, GL56 0YN, England

      IIF 3
  • Mr Justin Anthony James Whitfield
    British born in July 1962

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Adlestrop House, Main Street, Adlestrop, Moreton-in-marsh, GL56 0UN, England

      IIF 4 IIF 5 IIF 6
    • Adlestrop House, Main Street, Adlestrop, Moreton-in-marsh, Gloucestershire, GL56 0UN, United Kingdom

      IIF 7
  • Justin Whitfield
    British born in July 1962

    Resident in England

    Registered addresses and corresponding companies
    • Adlestrop House Main Street, Adlestrop House Main Street, Adlestrop, Moreton-in-marsh, Gloucestershire, GL56 0UN, England

      IIF 8
  • Mr Anthony Gary Peter Whitfield
    British born in October 1935

    Resident in England

    Registered addresses and corresponding companies
    • Headley Wood Farm, Headley Wood, Bordon, Hampshire, GU35 8SG, England

      IIF 9
    • Unit C Woodside Trade Centre, Parham Drive, Eastleigh, Hampshire, SO50 4NU

      IIF 10
  • Whitfield, Justin Anthony James
    British born in July 1962

    Resident in England

    Registered addresses and corresponding companies
    • Gamekeepers Barn, Picketts Hill, Headley, Bordon, GU35 8TE, England

      IIF 11 IIF 12
    • Gamekeepers Barn, Picketts Hill, Headley, Bordon, Hampshire, GU35 8TE, England

      IIF 13
    • Level 1, Devonshire House, One Mayfair Place, London, W1J 8AJ, United Kingdom

      IIF 14
  • Whitfield, Anthony Gary Peter
    British born in October 1935

    Resident in England

    Registered addresses and corresponding companies
    • Headley Wood Farm, Headley Wood, Bordon, Hampshire, GU35 8SG

      IIF 15
    • Unit C Woodside Trade Centre, Parham Drive, Eastleigh, Hampshire, SO50 4NU

      IIF 16
  • Whitfield, Anthony Gary Peter
    British co dir born in October 1935

    Resident in England

    Registered addresses and corresponding companies
    • Headley Wood Farm, Headley Wood, Bordon, Hampshire, GU35 8SG

      IIF 17
  • Whitfield, Anthony Gary Peter
    British company director born in October 1935

    Resident in England

    Registered addresses and corresponding companies
  • Whitfield, Anthony Gary Peter
    British director born in October 1935

    Resident in England

    Registered addresses and corresponding companies
  • Whitfield, Justin Anthony James
    British born in July 1962

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Adlestrop House Main Street, Adlestrop House Main Street, Adlestrop, Moreton-in-marsh, Gloucestershire, GL56 0UN, England

      IIF 25
    • Relan Lodge, 700 Station Road, Grendon, Northampton, NN7 1JB, England

      IIF 26
  • Whitfield, Justin Anthony James
    British company direct born in July 1962

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Adlestrop House, Adlestrop, Moreton In Marsh, Gloucestershire, GL56 0YN

      IIF 27
  • Whitfield, Justin Anthony James
    British company director born in July 1962

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 15, Atholl Crescent, Edinburgh, Midlothian, EH3 8HA

      IIF 28
    • 15 Atholl Crescent, Edinburgh, Midlothian, EH3 8HA, United Kingdom

      IIF 29
    • C/o Leigh Saxton Green Accountants, Clearwater House, 4-7 Manchester Street, London, W1U 3UA, United Kingdom

      IIF 30 IIF 31
    • Adlestrop House, Main Street, Adlestrop, Moreton-in-marsh, Gloucestershire, GL56 0UN, United Kingdom

      IIF 32
  • Whitfield, Justin Anthony James
    British director born in July 1962

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Clearwater House, 4-7 Manchester Street, London, W1U 3AE, United Kingdom

      IIF 33 IIF 34 IIF 35
    • Adlestrop House, Adlestrop, Moreton-in-marsh, Gloucestershire, GL56 0YN, England

      IIF 36
  • Whitfield, Justin Anthony James
    British property developer born in July 1962

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Adlestrop House, Adlestrop, Moreton In Marsh, Gloucestershire, GL56 0YN

      IIF 37 IIF 38 IIF 39
    • Adlestrop House, Adlestrop, Nr Moreton-in-marsh, GL56 0YN, United Kingdom

      IIF 40
  • Whitfield, Ann
    British born in March 1940

    Registered addresses and corresponding companies
    • Headley Wood Farm, Headley Wood, Bordon, Hampshire, GU35 8SG

      IIF 41
  • Whitfield, Justin

    Registered addresses and corresponding companies
    • Adlestrop House, Adlestrop, Moreton-in-marsh, Gloucestershire, GL56 0YN

      IIF 42 IIF 43
child relation
Offspring entities and appointments 26
  • 1
    118 HAMILTON TERACE (FREEHOLD) LIMITED
    07737857 07748467, 06329791
    21 St. Thomas Street, Bristol, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    2011-08-11 ~ dissolved
    IIF 31 - Director → ME
  • 2
    118 HAMILTON TERRACE (FREEHOLD) LIMITED
    07748467 07737857, 06329791
    Harben House Harben Parade, Finchley Road, London, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    2011-08-22 ~ dissolved
    IIF 30 - Director → ME
  • 3
    16 ST SWITHUN'S ROAD SOUTH MANAGEMENT COMPANY LIMITED
    08061318
    Devonshire House Tc Group, One Mayfair Place, London, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    1 GBP2023-05-31
    Officer
    2012-05-09 ~ dissolved
    IIF 35 - Director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 4 - Ownership of shares – More than 25% but not more than 50% OE
  • 4
    2CL COMMUNICATIONS LIMITED
    - now 03793390
    CAR LINK COMMUNICATIONS LIMITED
    - 2000-03-29 03793390 01392996
    CAR RADIO LIMITED
    - 1999-08-12 03793390
    Unit C Woodside Trade Centre, Parham Drive, Eastleigh, Hampshire
    Active Corporate (8 parents, 1 offspring)
    Profit/Loss (Company account)
    590,201 GBP2023-04-01 ~ 2024-03-31
    Officer
    1999-07-15 ~ now
    IIF 16 - Director → ME
    Person with significant control
    2016-10-01 ~ 2017-10-31
    IIF 10 - Ownership of shares – 75% or more OE
  • 5
    449 CHRISTCHURCH ROAD MANAGEMENT LIMITED
    08558571
    23 23 Waterford Gardens, Highcliffe, Dorset, England
    Active Corporate (10 parents)
    Equity (Company account)
    2,793 GBP2024-06-30
    Officer
    2013-06-06 ~ 2014-08-08
    IIF 34 - Director → ME
  • 6
    6 PARAGON MANAGEMENT CO LTD
    11070739
    2nd Floor 3000 Cathedral Hill, Guildford, Surrey, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2017-11-20 ~ dissolved
    IIF 32 - Director → ME
    Person with significant control
    2017-11-20 ~ dissolved
    IIF 7 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 7 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 7
    6 PINECLIFFE AVENUE MANAGEMENT COMPANY LIMITED
    07314215
    84 Leybourne Avenue, Northbourne, Bournemouth
    Dissolved Corporate (5 parents)
    Officer
    2010-07-14 ~ 2015-02-09
    IIF 33 - Director → ME
  • 8
    A.C.A.TRUSTEE COMPANY LIMITED(THE)
    00455050
    Eastwood House, 6 Rainbow Street, Leominster, Herefordshire
    Active Corporate (82 parents)
    Officer
    2006-04-11 ~ 2008-12-24
    IIF 17 - Director → ME
  • 9
    BRITISH SEAFOOD GROUP HOLDINGS LIMITED
    - now 06451708 05871684
    SEAFOOD INTERMEDIATE COMPANY 1 LIMITED
    - 2008-01-28 06451708 05871679, 05871684
    46-48 Grosvenor Gardens, London
    Dissolved Corporate (8 parents)
    Officer
    2007-12-21 ~ dissolved
    IIF 21 - Director → ME
  • 10
    CONON FISHINGS SYNDICATE MANAGEMENT LTD
    SC693313
    C/o Brodies Llp Capital Square, 58 Morrison Street, Edinburgh, United Kingdom
    Active Corporate (11 parents)
    Equity (Company account)
    0 GBP2024-03-31
    Officer
    2021-04-01 ~ 2021-07-16
    IIF 29 - Director → ME
  • 11
    CONON SYNDICATE TRUSTEES LIMITED
    - now SC092891
    FYFE, IRELAND TRUSTEES LIMITED - 1990-03-14
    C/o Brodies Llp Capital Square, 58 Morrison Street, Edinburgh, United Kingdom
    Active Corporate (17 parents, 1 offspring)
    Equity (Company account)
    0 GBP2024-03-31
    Officer
    2021-04-01 ~ 2021-07-16
    IIF 28 - Director → ME
  • 12
    DOREPARK LIMITED
    03048092
    C/o Tc Group 6th Floor Kings House, 9-10 Haymarket, London, United Kingdom
    Active Corporate (5 parents)
    Profit/Loss (Company account)
    -281,220 GBP2024-01-01 ~ 2024-12-31
    Officer
    1995-05-17 ~ now
    IIF 12 - Director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 1 - Ownership of shares – 75% or more OE
  • 13
    ITCHEN WATERSIDE LIMITED
    06607052
    Clearwater House, 4-7 Manchester Street, London
    Dissolved Corporate (4 parents)
    Officer
    2008-05-30 ~ dissolved
    IIF 27 - Director → ME
  • 14
    LAUNDRY DEVELOPMENTS LIMITED
    10444882
    Gamekeepers Barn Picketts Hill, Headley, Bordon, England
    Active Corporate (2 parents)
    Equity (Company account)
    -32,011 GBP2024-12-31
    Officer
    2016-10-25 ~ now
    IIF 25 - Director → ME
    Person with significant control
    2016-10-25 ~ now
    IIF 8 - Ownership of shares – More than 25% but not more than 50% OE
  • 15
    MASTBRONZE LIMITED
    05865396
    Leigh Saxton Green, Clearwater House, 4 -7 Manchester Street, London
    Dissolved Corporate (4 parents)
    Officer
    2006-07-20 ~ dissolved
    IIF 38 - Director → ME
  • 16
    MAYA COURT RESIDENTS MANAGEMENT LIMITED
    14540920
    4385, 14540920 - Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Officer
    2022-12-14 ~ dissolved
    IIF 14 - Director → ME
  • 17
    OGWELL DEVELOPMENTS LTD
    09916591
    Relan Lodge 700 Station Road, Grendon, Northampton, England
    Active Corporate (5 parents)
    Equity (Company account)
    -32,507 GBP2023-03-31
    Officer
    2015-12-15 ~ 2018-09-13
    IIF 26 - Director → ME
  • 18
    PEOPLES PHONE LIMITED - now
    THE PEOPLES PHONE COMPANY PLC
    - 1997-03-07 02262870
    CELLULAR COMMUNICATIONS CORPORATION PLC
    - 1994-02-28 02262870
    Vodafone House, The Connection, Newbury, Berkshire
    Dissolved Corporate (49 parents)
    Officer
    ~ 1996-12-13
    IIF 18 - Director → ME
  • 19
    RELFIELD HOMES LTD
    - now 09912358
    WOLBOROUGH LTD
    - 2015-12-18 09912358
    Adlestrop House, Adlestrop, Moreton-in-marsh, Gloucestershire, England
    Dissolved Corporate (2 parents)
    Officer
    2015-12-11 ~ dissolved
    IIF 36 - Director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 3 - Ownership of shares – More than 25% but not more than 50% OE
  • 20
    SEAFOOD INTERMEDIATE COMPANY 1 LIMITED - now 06451708, 05871679
    BRITISH SEAFOOD GROUP HOLDINGS LIMITED
    - 2008-01-28 05871684 06451708
    TWP (NEWCO) 28 LIMITED - 2006-10-23 08765625, 08357893, 08357800... (more)
    C/o Deloitte Llp, Hill House 1 Little New Street, London
    Dissolved Corporate (6 parents)
    Officer
    2006-11-01 ~ 2007-12-21
    IIF 19 - Director → ME
  • 21
    SERVICES INTERNATIONAL GROUP LIMITED
    02901502 05870111, 01330368
    5 Goddard Drive, Midgham, Reading
    Active Corporate (7 parents, 2 offsprings)
    Equity (Company account)
    -19,616 GBP2024-12-31
    Officer
    1995-02-07 ~ 1999-06-24
    IIF 20 - Director → ME
  • 22
    THE CONON GROUP LIMITED
    - now SC090477
    LAGENT LIMITED
    - 1985-02-11 SC090477
    C/o Brodies Llp Capital Square, 58 Morrison Street, Edinburgh, United Kingdom
    Active Corporate (4 parents, 1 offspring)
    Equity (Company account)
    6,081,901 GBP2024-03-31
    Officer
    2025-12-21 ~ now
    IIF 13 - Director → ME
    ~ 2025-12-20
    IIF 41 - Director → ME
    ~ now
    IIF 15 - Director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 9 - Right to appoint or remove directors OE
    IIF 9 - Ownership of voting rights - 75% or more OE
    IIF 9 - Ownership of shares – 75% or more OE
  • 23
    THE STORM THE FILM LIMITED
    07922054
    Leigh Saxton Green Llp, Mutual House, 70 Conduit Street, London, England
    Dissolved Corporate (2 parents)
    Officer
    2012-01-24 ~ dissolved
    IIF 40 - Director → ME
  • 24
    TURNSTONE (BUILDING) LIMITED
    06535580
    T C Group Level 1 Devonshire House, One Mayfair Place, London, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    1 GBP2022-12-31
    Officer
    2008-03-17 ~ dissolved
    IIF 39 - Director → ME
    2008-03-17 ~ 2008-12-31
    IIF 22 - Director → ME
    2008-03-17 ~ 2008-06-02
    IIF 42 - Secretary → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 5 - Ownership of shares – 75% or more OE
  • 25
    TURNSTONE CARE LIMITED
    06535551
    T C Group Level 1 Devonshire House, One Mayfair Place, London, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    1 GBP2022-12-31
    Officer
    2008-03-17 ~ 2008-12-31
    IIF 24 - Director → ME
    2008-03-17 ~ dissolved
    IIF 37 - Director → ME
    2008-03-17 ~ 2008-06-02
    IIF 43 - Secretary → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 6 - Ownership of shares – 75% or more OE
  • 26
    TURNSTONE GROUP LIMITED
    - now 06467588
    TURN STONE GROUP LIMITED
    - 2008-02-26 06467588
    Tc Group 6th Floor Kings House, 9 - 10 Haymarket, London, United Kingdom
    Active Corporate (4 parents, 4 offsprings)
    Profit/Loss (Company account)
    76,943 GBP2024-01-01 ~ 2024-12-31
    Officer
    2008-01-09 ~ 2008-12-31
    IIF 23 - Director → ME
    2008-01-09 ~ now
    IIF 11 - Director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 2 - Ownership of shares – 75% or more 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 9 February 2026 and licensed under the Open Government Licence v3.0.