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

Whittingham, Jeffrey

    Related profiles found in government register
  • Whittingham, Jeffrey
    British ceo born in April 1964

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Nautica House (ground Floor), Navigation Business Park, Waters Meeting Road, Bolton, BL1 8SW, England

      IIF 1
  • Whittingham, Jeffrey
    British company director born in April 1964

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 24, Ecclesbourne Meadows, Duffield, Belper, DE56 4HH, United Kingdom

      IIF 2
    • icon of address 9, Worton Park, Cassington, Oxon, OX29 4SX, United Kingdom

      IIF 3
    • icon of address Millstream, Maidenhead Road, Windsor, Berkshire, SL4 5GD

      IIF 4 IIF 5 IIF 6
    • icon of address Millstream, Maidenhead Road, Windsor, Berkshire, SL4 5GD, England

      IIF 11
  • Whittingham, Jeffrey
    British director born in April 1964

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 24, Ecclesbourne Meadows, Duffield, Belper, Derbyshire, DE56 4HH, England

      IIF 12
    • icon of address 5, Howick Place, London, SW1P 1WG, England

      IIF 13 IIF 14
    • icon of address 5, Howick Place, London, SW1P 1WG, United Kingdom

      IIF 15
  • Whittingham, Jeffrey
    British none born in April 1964

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Ribble House, Ballam Road, Lytham St. Annes, Lancashire, FY8 4TS, England

      IIF 16 IIF 17
  • Whittingham, Jeffrey
    British power engineer born in April 1964

    Registered addresses and corresponding companies
    • icon of address 5 Chandres Court, Allestree, Derby, DE22 2FA

      IIF 18
  • Mr Jeffrey Whittingham
    British born in April 1964

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 24, Ecclesbourne Meadows, Duffield, Belper, DE56 4HH, United Kingdom

      IIF 19
child relation
Offspring entities and appointments
Active 4
  • 1
    icon of address 24 Ecclesbourne Meadows, Duffield, Belper, United Kingdom
    Active Corporate (3 parents)
    Officer
    icon of calendar 2024-08-12 ~ now
    IIF 2 - Director → ME
    Person with significant control
    icon of calendar 2024-08-12 ~ now
    IIF 19 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 19 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 19 - Right to appoint or remove directorsOE
  • 2
    icon of address 9 Worton Park, Cassington, Oxon, United Kingdom
    Active Corporate (8 parents)
    Equity (Company account)
    -57,176 GBP2024-05-31
    Officer
    icon of calendar 2021-03-19 ~ now
    IIF 3 - Director → ME
  • 3
    icon of address 24 Ecclesbourne Meadows, Duffield, Belper, Derbyshire
    Active Corporate (3 parents)
    Equity (Company account)
    1,995 GBP2024-04-30
    Officer
    icon of calendar 2012-04-02 ~ now
    IIF 12 - Director → ME
  • 4
    icon of address Nautica House (ground Floor) Navigation Business Park, Waters Meeting Road, Bolton, England
    Active Corporate (6 parents)
    Equity (Company account)
    358,967 GBP2024-12-31
    Officer
    icon of calendar 2022-01-05 ~ now
    IIF 1 - Director → ME
Ceased 14
  • 1
    SETPOINT CONTROL SYSTEMS (SERVICE & MAINTENANCE) LIMITED - 2005-04-12
    icon of address Millstream, Maidenhead Road, Windsor, Berkshire
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2009-07-28 ~ 2010-12-01
    IIF 6 - Director → ME
  • 2
    TIMESBERRY LTD - 2001-04-11
    icon of address Unit 6a Waltham Park Waltham Road, White Waltham, Maidenhead, Berkshire, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    1 GBP2022-12-31
    Officer
    icon of calendar 2009-07-28 ~ 2010-12-01
    IIF 4 - Director → ME
  • 3
    BRITISH GAS ENERGY SERVICES LIMITED - 2017-01-18
    BUILDING MANAGEMENT SYSTEMS INTEGRATORS LTD - 2011-12-02
    icon of address Unit 6a Waltham Park Waltham Road, White Waltham, Maidenhead, Berkshire, England
    Active Corporate (3 parents)
    Equity (Company account)
    5,964,310 GBP2022-12-31
    Officer
    icon of calendar 2008-10-14 ~ 2010-12-01
    IIF 9 - Director → ME
  • 4
    icon of address Millstream, Maidenhead Road, Windsor, Berkshire
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2009-05-29 ~ 2010-12-01
    IIF 8 - Director → ME
  • 5
    DMWSL 724 LIMITED - 2013-06-12
    icon of address 30 Finsbury Square, London
    Liquidation Corporate (3 parents)
    Officer
    icon of calendar 2013-09-04 ~ 2014-09-30
    IIF 17 - Director → ME
  • 6
    GDF SUEZ MARKETING LIMITED - 2016-01-27
    GAZ DE FRANCE MARKETING LIMITED - 2008-11-18
    RWE TRADING DIRECT LIMITED - 2002-11-22
    BUILDMILL LIMITED - 2001-09-28
    icon of address No. 1 Leeds, 26 Whitehall Road, Leeds
    Active Corporate (5 parents)
    Officer
    icon of calendar 2001-11-02 ~ 2002-11-18
    IIF 18 - Director → ME
  • 7
    BRITISH GAS ENERGY SERVICES LIMITED - 2011-12-02
    icon of address Millstream, Maidenhead Road, Windsor, Berkshire
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2008-10-09 ~ 2010-12-01
    IIF 11 - Director → ME
  • 8
    DMWSL 729 LIMITED - 2014-09-24
    icon of address Ribble House, Ballam Road, Lytham St. Annes, Lancashire
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2013-07-03 ~ 2014-04-25
    IIF 16 - Director → ME
  • 9
    BRITISH GAS BUSINESS SERVICES LIMITED - 2015-09-14
    BRITISH GAS SUPPLY LIMITED - 2005-01-07
    icon of address Millstream, Maidenhead Road, Windsor, Berkshire
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2008-01-17 ~ 2010-12-01
    IIF 7 - Director → ME
  • 10
    NEWNOVA GROUP LIMITED - 2012-02-02
    icon of address Foundation House Fairacres Estate, Dedworth Road, Windsor, Berkshire
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2009-07-28 ~ 2010-12-01
    IIF 10 - Director → ME
  • 11
    icon of address 5 Howick Place, London, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2017-12-14 ~ 2018-09-26
    IIF 15 - Director → ME
  • 12
    DONG ENERGY POWER SALES UK LIMITED - 2017-10-30
    MAGNETIC ENERGY SUPPLY LIMITED - 2012-12-10
    icon of address 5 Howick Place, London
    Active Corporate (4 parents)
    Officer
    icon of calendar 2014-11-03 ~ 2018-09-30
    IIF 13 - Director → ME
  • 13
    DONG ENERGY SALES (UK) LIMITED - 2017-10-30
    SHELL GAS DIRECT LIMITED - 2012-05-01
    QUADRANT GAS LIMITED - 1998-01-01
    QUANTUM GAS LIMITED - 1989-10-17
    SIMPLISTIC LIMITED - 1989-09-05
    icon of address 5 Howick Place, London
    Active Corporate (4 parents)
    Officer
    icon of calendar 2014-11-03 ~ 2018-09-26
    IIF 14 - Director → ME
  • 14
    icon of address Millstream, Maidenhead Road, Windsor, Berkshire
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2009-10-01 ~ 2010-12-01
    IIF 5 - 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.