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

Whitehouse, Desmond

    Related profiles found in government register
  • Whitehouse, Desmond
    British businessman born in March 1961

    Resident in England

    Registered addresses and corresponding companies
    • Tube Service Centre, Lowley Road, Pennygillam Industrial Estate, Launceston, PL15 7PY, England

      IIF 1
  • Whitehouse, Desmond
    British company director born in March 1961

    Resident in England

    Registered addresses and corresponding companies
    • The Tube Service Centre, Lowley Road, Pennygillam Industrial Estate, Launceston, Cornwall, PL15 7PY, England

      IIF 2
    • Tube Service Centre, Lowley Road, Pennygillam Industrial Estate, Launceston, Cornwall, PL15 7PY, England

      IIF 3 IIF 4
    • C12 Marquis Court, Marquisway, Team Valley, Gateshead, NE11 0RU

      IIF 5
  • Whitehouse, Desmond
    British director born in March 1961

    Resident in England

    Registered addresses and corresponding companies
    • The Tube And Steel Centre, Lowley Road, Pennygillam Industrial Estate, Launceston, Cornwall, PL15 7PY, United Kingdom

      IIF 6
    • The Tube Service Centre, Lowley Road, Pennygillam Industrial Estate, Launceston, Cornwall, PL15 7PY, United Kingdom

      IIF 7 IIF 8
    • Tremeale Manor, Daws House, Launceston, Cornwall, United Kingdom

      IIF 9
    • Tube Service Centre, Lowley Road, Pennygillam Industrial Estate, Launceston, PL15 7PY, United Kingdom

      IIF 10
    • Unit 22, Lowley Road, Pennygillam Ind Estate, Launceston, Cornwall, PL15 7PY, United Kingdom

      IIF 11
    • 1, Battle Road, Heathfield Industrial Estate, Newton Abbot, Devon, TQ12 6RY

      IIF 12
    • C/o Bishop Fleming, Chy Nyverow, Newham Road, Truro, Cornwall, TR1 2DP, United Kingdom

      IIF 13 IIF 14
  • Whitehouse, Desmond
    British steel stock holder born in March 1961

    Resident in England

    Registered addresses and corresponding companies
    • Tube Service Centre, Lowley Road, Pennygillam Industrial Estate, Launceston, Cornwall, PL15 7PY, England

      IIF 15
    • C12 Marquis Court, Marquisway, Team Valley, Gateshead, NE11 0RU

      IIF 16
  • Whitehouse, Desmond
    British steel stockholder born in March 1961

    Resident in England

    Registered addresses and corresponding companies
    • Unit 37, Vale Business Park, Llandow, Cowbridge, South Glamorgan, CF71 7PF

      IIF 17
    • C/o The Tube & Steel Centre, Lowley Road, Pennygillam Industrial Estate, Launceston Cornwall, PL15 7PY

      IIF 18
    • Darklake View, Estover, Plymouth, Devon, PL6 7TL

      IIF 19
    • Unit 15, Darklake View, Estover, Plymouth, PL6 7TL

      IIF 20
  • Whitehouse, Des
    British company director born in March 1961

    Resident in England

    Registered addresses and corresponding companies
    • Tube Service Centre, Lowley Road, Pennygillam Industrial Estate, Launceston, Cornwall, PL15 7PY, England

      IIF 21
  • Whitehouse, Desmond
    British steel stockhold born in March 1961

    Resident in Spain

    Registered addresses and corresponding companies
    • The Tube And Steel Centre, Lowley Road, Pennygillam Industrial Estate, Launceston, Cornwall, PL15 7PY, United Kingdom

      IIF 22
  • Whitehouse, Desmond
    British company director born in March 1961

    Registered addresses and corresponding companies
    • Hessacott Cottage, Launceston, Cornwall, PL15 9RE

      IIF 23
  • Whitehouse, Desmond
    British director born in March 1961

    Registered addresses and corresponding companies
    • Youlstone Farm, Warbstow, Launceston, Cornwall, PL15 8UL

      IIF 24
  • Whitehouse, Desmond
    British steel stockholder born in March 1961

    Registered addresses and corresponding companies
    • Youlstone Farm, Warbstow, Launceston, Cornwall, PL15 8UL

      IIF 25
  • Whitehouse, Desmond
    British company director

    Registered addresses and corresponding companies
    • Hessacott Cottage, Launceston, Cornwall, PL15 9RE

      IIF 26
    • C12 Marquis Court, Marquisway, Team Valley, Gateshead, NE11 0RU

      IIF 27
  • Whitehouse, Desmond
    British director

    Registered addresses and corresponding companies
    • 1, Battle Road, Heathfield Industrial Estate, Newton Abbot, Devon, TQ12 6RY

      IIF 28
  • Whitehouse, Desmond
    British steel stock holder

    Registered addresses and corresponding companies
    • Tube Service Centre, Lowley Road, Pennygillam Industrial Estate, Launceston, Cornwall, PL15 7PY, England

      IIF 29
  • Whitehouse, Desmond
    British steel stockhold

    Registered addresses and corresponding companies
    • The Tube And Steel Centre, Lowley Road, Pennygillam Industrial Estate, Launceston, Cornwall, PL15 7PY, United Kingdom

      IIF 30
  • Whitehouse, Desmond
    British steel stockholder

    Registered addresses and corresponding companies
    • C/o The Tube & Steel Centre, Lowley Road, Pennygillam Industrial Estate, Launceston Cornwall, PL15 7PY

      IIF 31
    • Darklake View, Estover, Plymouth, Devon, PL6 7TL

      IIF 32
    • Unit 15, Darklake View, Estover, Plymouth, PL6 7TL

      IIF 33
  • Desmond Whitehouse
    British born in March 1961

    Resident in England

    Registered addresses and corresponding companies
    • Tube Service Centre, Lowley Road, Pennygillam Industrial Estate, Launceston, Cornwall, PL15 7PY, England

      IIF 34 IIF 35
  • Mr Des Whitehouse
    British born in March 1961

    Resident in England

    Registered addresses and corresponding companies
    • Tube Service Centre, Lowley Road, Pennygillam Industrial Estate, Launceston, Cornwall, PL15 7PY, England

      IIF 36
  • Mr Desmon Whitehouse
    British born in March 1961

    Resident in England

    Registered addresses and corresponding companies
    • C12 Marquis Court, Marquisway, Team Valley, Gateshead, NE11 0RU

      IIF 37
  • Whitehouse, Desmond

    Registered addresses and corresponding companies
    • The Tube Service Centre, Lowley Road, Pennygillam Industrial Estate, Launceston, Cornwall, PL15 7PY, England

      IIF 38
    • Tube Service Centre, Lowley Road, Pennygillam Industrial Estate, Launceston, Cornwall, PL15 7PY, England

      IIF 39 IIF 40
    • Tube Service Centre, Lowley Road, Pennygillam Industrial Estate, Launceston, PL15 7PY, United Kingdom

      IIF 41
    • Youlstone Farm, Warbstow, Launceston, Cornwall, PL15 8UL

      IIF 42
  • Mr Desmond Whitehouse
    British born in March 1961

    Resident in England

    Registered addresses and corresponding companies
    • The Tube Service Centre, Lowley Road, Pennygillam Industrial Estate, Launceston, Cornwall, PL15 7PY

      IIF 43
    • The Tube Service Centre, Lowley Road, Pennygillam Industrial Estate, Launceston, Cornwall, PL15 7PY, England

      IIF 44
    • Tube Service Centre, Lowley Road, Launceston, PL15 7PY, United Kingdom

      IIF 45
    • Tube Service Centre, Lowley Road, Pennygillam Industrial Estate, Launceston, Cornwall, PL15 7PY

      IIF 46
    • Tube Service Centre, Lowley Road, Pennygillam Industrial Estate, Launceston, PL15 7PY, England

      IIF 47
    • Unit 22, Lowley Road, Pennygillam Ind Estate, Launceston, Cornwall, PL15 7PY, United Kingdom

      IIF 48
    • Unit 22, Lowley Road, Pennygillam Industrial Estate, Launceston, PL15 7PY, England

      IIF 49 IIF 50
    • 1, Battle Road, Heathfield Industrial Estate, Newton Abbot, Devon, TQ12 6RY

      IIF 51
    • C/o The Tube & Steel Centre, Lowley Road, Pennygillam Industrial Estate, Launceston Cornwall, PL15 7PY

      IIF 52
  • Whitehouse, Des

    Registered addresses and corresponding companies
    • Tube Service Centre, Lowley Road, Pennygillam Industrial Estate, Launceston, Cornwall, PL15 7PY, England

      IIF 53
child relation
Offspring entities and appointments
Active 20
  • 1
    ADVANCED CARE EQUIPMENT LIMITED - 2010-08-12
    Unit 37 Vale Business Park, Llandow, Cowbridge, South Glamorgan
    Dissolved corporate (2 parents)
    Officer
    2010-03-05 ~ dissolved
    IIF 17 - director → ME
  • 2
    ARMADA INDUSTRIES LIMITED - 2013-08-29
    C12 Marquis Court, Marquisway, Team Valley, Gateshead
    Dissolved corporate (3 parents, 1 offspring)
    Officer
    2011-11-25 ~ dissolved
    IIF 16 - director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 37 - Ownership of shares – More than 25% but not more than 50%OE
  • 3
    MICHCO 1000 LIMITED - 2007-03-15
    Castle Hill Insolvency, 1 Battle Road, Newton Abbot, Devon
    Corporate (1 parent)
    Equity (Company account)
    554,833 GBP2018-12-31
    Officer
    2007-03-01 ~ now
    IIF 12 - director → ME
    2007-03-01 ~ now
    IIF 28 - secretary → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 51 - Ownership of shares – More than 25% but not more than 50%OE
  • 4
    ARMADA TUBE & STEEL (SW) LIMITED - 2006-11-09
    JOINLIST LIMITED - 1992-01-13
    C12 Marquis Court, Marquisway, Team Valley, Gateshead
    Dissolved corporate (3 parents)
    Officer
    1991-12-04 ~ dissolved
    IIF 5 - director → ME
    1991-12-04 ~ dissolved
    IIF 27 - secretary → ME
  • 5
    Tube Service Centre Lowley Road, Pennygillam Industrial Estate, Launceston, Cornwall, England
    Corporate (2 parents)
    Equity (Company account)
    -22,705 GBP2023-12-31
    Officer
    2018-07-06 ~ now
    IIF 3 - director → ME
    2018-07-06 ~ now
    IIF 40 - secretary → ME
    Person with significant control
    2018-07-06 ~ now
    IIF 34 - Ownership of shares – More than 50% but less than 75%OE
  • 6
    Tube Service Centre Lowley Road, Pennygillam Industrial Estate, Launceston, England
    Corporate (2 parents)
    Equity (Company account)
    5,045 GBP2023-06-30
    Officer
    2019-06-06 ~ now
    IIF 21 - director → ME
    2019-06-06 ~ now
    IIF 53 - secretary → ME
    Person with significant control
    2019-06-06 ~ now
    IIF 36 - Ownership of shares – More than 50% but less than 75%OE
  • 7
    Unit 22 Lowley Road, Pennygillam Ind Estate, Launceston, Cornwall, United Kingdom
    Corporate (1 parent)
    Equity (Company account)
    3,186 GBP2023-11-30
    Officer
    2021-11-10 ~ now
    IIF 11 - director → ME
    Person with significant control
    2021-11-10 ~ now
    IIF 48 - Ownership of shares – 75% or moreOE
  • 8
    Tube Service Centre Lowley Road, Pennygillam Industrial Estate, Launceston, Cornwall, England
    Corporate (2 parents)
    Equity (Company account)
    2,492 GBP2023-12-31
    Officer
    2018-07-06 ~ now
    IIF 4 - director → ME
    2018-07-06 ~ now
    IIF 39 - secretary → ME
    Person with significant control
    2018-07-06 ~ now
    IIF 35 - Ownership of shares – More than 50% but less than 75%OE
  • 9
    HENDRA TOR LIMITED - 2018-02-26
    Tube Service Centre Lowley Road, Pennygillam Industrial Estate, Launceston, England
    Corporate (4 parents)
    Equity (Company account)
    -71,462 GBP2023-12-30
    Officer
    2018-02-23 ~ now
    IIF 1 - director → ME
    Person with significant control
    2018-02-23 ~ now
    IIF 47 - Ownership of shares – More than 25% but not more than 50%OE
  • 10
    The Tube Service Centre Lowley Road, Pennygillam Industrial Estate, Launceston, Cornwall
    Corporate (2 parents)
    Equity (Company account)
    -101,578 GBP2023-12-31
    Officer
    2010-12-02 ~ now
    IIF 7 - director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 43 - Ownership of shares – More than 25% but not more than 50%OE
  • 11
    M.P.L. GROUP LTD. - 2000-05-22
    Unit 15 Darklake View, Estover, Plymouth
    Dissolved corporate (2 parents)
    Officer
    1999-06-29 ~ dissolved
    IIF 20 - director → ME
    2001-02-03 ~ dissolved
    IIF 33 - secretary → ME
  • 12
    SOUTHGATE TRADING LIMITED - 1995-08-11
    Darklake View, Estover, Plymouth, Devon
    Dissolved corporate (1 parent)
    Officer
    2012-06-21 ~ dissolved
    IIF 19 - director → ME
    2003-01-01 ~ dissolved
    IIF 32 - secretary → ME
  • 13
    11 Roman Way Business Centre, Berry Hill, Droitwich, Worcestershire
    Dissolved corporate (3 parents)
    Officer
    2017-06-22 ~ dissolved
    IIF 10 - director → ME
    2017-06-22 ~ dissolved
    IIF 41 - secretary → ME
    Person with significant control
    2017-06-22 ~ dissolved
    IIF 45 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 45 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 14
    DIEMEN FOODS (UK) LIMITED - 2016-03-08
    Tube Service Centre Lowley Road, Pennygillam Industrial Estate, Launceston, Cornwall
    Dissolved corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    -745 GBP2017-09-30
    Officer
    2015-09-26 ~ dissolved
    IIF 14 - director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 46 - Ownership of shares – More than 25% but not more than 50%OE
  • 15
    The Tube Service Centre Lowley Road, Pennygillam Industrial Estate, Launceston, Cornwall
    Dissolved corporate (3 parents)
    Equity (Company account)
    -223,529 GBP2016-12-31
    Officer
    2010-07-23 ~ dissolved
    IIF 8 - director → ME
  • 16
    Unit 22 Lowley Road, Pennygillam Industrial Estate, Launceston, England
    Corporate (2 parents)
    Equity (Company account)
    36,134 GBP2023-12-31
    Person with significant control
    2021-01-06 ~ now
    IIF 50 - Ownership of shares – More than 50% but less than 75%OE
  • 17
    GOLDLOCAL LIMITED - 1997-10-02
    C/o The Tube & Steel Centre, Lowley Road, Pennygillam Industrial Estate, Launceston Cornwall
    Dissolved corporate (2 parents)
    Officer
    1997-09-18 ~ dissolved
    IIF 18 - director → ME
    2001-02-03 ~ dissolved
    IIF 31 - secretary → ME
    Person with significant control
    2016-05-01 ~ dissolved
    IIF 52 - Ownership of shares – More than 25% but not more than 50%OE
  • 18
    The Tube And Steel Centre Lowley Road, Pennygillam Industrial Estate, Launceston, Cornwall, United Kingdom
    Dissolved corporate (3 parents)
    Officer
    2014-01-02 ~ dissolved
    IIF 6 - director → ME
  • 19
    The Tube Service Centre Lowley Road, Pennygillam Industrial Estate, Launceston, Cornwall, England
    Corporate (1 parent)
    Equity (Company account)
    384 GBP2023-06-30
    Officer
    2019-06-06 ~ now
    IIF 2 - director → ME
    2019-06-06 ~ now
    IIF 38 - secretary → ME
    Person with significant control
    2019-06-06 ~ now
    IIF 44 - Ownership of shares – More than 50% but less than 75%OE
  • 20
    Unit 22 Lowley Road, Pennygillam Industrial Estate, Launceston, England
    Corporate (3 parents)
    Equity (Company account)
    -6,632 GBP2024-01-31
    Person with significant control
    2023-01-17 ~ now
    IIF 49 - Ownership of shares – More than 25% but not more than 50%OE
Ceased 7
  • 1
    ARMADA MARINE HYDRAULICS LIMITED - 2012-01-06
    ARMADA SUPPLIES LIMITED - 2006-11-08
    SHIPTOP LIMITED - 1990-02-02
    Unit 3 Bickland Industrial Park, Falmouth, Cornwall, England
    Corporate (4 parents)
    Equity (Company account)
    887,924 GBP2023-12-31
    Officer
    ~ 2017-11-13
    IIF 15 - director → ME
    1995-01-26 ~ 2017-11-13
    IIF 29 - secretary → ME
  • 2
    RADSHORE LIMITED - 2016-08-02
    Tube Service Centre Lowley Road, Pennygillam Industrial Estate, Launceston, Cornwall, England
    Corporate (3 parents)
    Equity (Company account)
    146,763 GBP2023-11-30
    Officer
    2015-11-16 ~ 2022-11-18
    IIF 13 - director → ME
  • 3
    MALLARD PROPERTIES LIMITED - 1999-01-26
    CHAPEL PROPERTIES (SOUTH WEST) LTD. - 1996-09-16
    79 Higher Bore Street, Bodmin, Cornwall
    Corporate (2 parents)
    Equity (Company account)
    201,772 GBP2024-02-29
    Officer
    1996-06-05 ~ 2003-08-05
    IIF 25 - director → ME
    2001-02-03 ~ 2003-08-05
    IIF 42 - secretary → ME
  • 4
    NEWMARK 2 LIMITED - 2012-11-13
    Suite 1, Noble House, Mount Hill Lane, Gerrards Cross, Buckinghamshire, England
    Dissolved corporate (3 parents)
    Officer
    2012-01-27 ~ 2012-01-27
    IIF 9 - director → ME
  • 5
    BRENSFIELD LIMITED - 2000-10-02
    Unit 3 Warren Road, Indian Queens Industrial Estate, St. Columb, Cornwall
    Dissolved corporate (3 parents)
    Total Assets Less Current Liabilities (Company account)
    -234 GBP2015-08-31
    Officer
    2000-10-02 ~ 2001-11-15
    IIF 24 - director → ME
  • 6
    SOUTHGATE TRADING LIMITED - 1995-08-11
    Darklake View, Estover, Plymouth, Devon
    Dissolved corporate (1 parent)
    Officer
    1993-08-16 ~ 1995-08-03
    IIF 23 - director → ME
    1993-08-16 ~ 1995-08-03
    IIF 26 - secretary → ME
  • 7
    Orchard Works Ashton Road, 4 Marsh Barton Trading Estate, Exeter
    Corporate (3 parents)
    Equity (Company account)
    102 GBP2023-06-30
    Officer
    2002-10-02 ~ 2024-03-11
    IIF 22 - director → ME
    2002-10-02 ~ 2024-03-11
    IIF 30 - secretary → ME
© 2022-2025 Polylogarithmic Technology Ltd. All rights reserved.
Contains public sector information retrieved at 24 April 2025 and licensed under the Open Government Licence v3.0.