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

Whistler, Peter John

    Related profiles found in government register
  • Whistler, Peter John
    British building and decorating contra born in September 1967

    Resident in England

    Registered addresses and corresponding companies
    • Leavesden Park, Suite 1, 5 Hercules Way, Watford, Hertfordshire, WD25 7GS, England

      IIF 1
  • Whistler, Peter John
    British building/decorating contractor born in September 1967

    Resident in England

    Registered addresses and corresponding companies
    • Leonard House, 7 Newman Road, Bromley, Kent, BR1 1RJ

      IIF 2
  • Whistler, Peter John
    British ceo born in September 1967

    Resident in England

    Registered addresses and corresponding companies
    • Leavesden Park, Suite 1, 5 Hercules Way, Watford, Hertfordshire, WD25 7GS, United Kingdom

      IIF 3
  • Whistler, Peter John
    British construction director born in September 1967

    Resident in England

    Registered addresses and corresponding companies
    • Hamilton House, High Street, Rickmansworth, Hertfordshire, WD3 1ET, United Kingdom

      IIF 4
  • Whistler, Peter John
    British director born in September 1967

    Resident in England

    Registered addresses and corresponding companies
    • Avaland House, 110 London Road, Hemel Hempstead, Hertfordshire, HP3 9SD, United Kingdom

      IIF 5
    • Treetops, Pinner Hill, Pinner, Middx, HA5 3XY, United Kingdom

      IIF 6
  • Whistler, Peter John
    British project manager born in September 1967

    Resident in England

    Registered addresses and corresponding companies
    • Leavesden Park, Suite 1, 5 Hercules Way, Watford, Hertfordshire, WD25 7GS, United Kingdom

      IIF 7
  • Whistler, Peter John
    British company director born in September 1967

    Registered addresses and corresponding companies
    • 95 Rowlands Avenue, Hatch End, Middlesex, HA5 4AW

      IIF 8
  • White, Peter David
    British director born in July 1962

    Resident in England

    Registered addresses and corresponding companies
  • White, Peter David
    British manager born in July 1962

    Resident in England

    Registered addresses and corresponding companies
    • Flat 19 The Academy, 16 Highgate Hill, London, N19 5NS, England

      IIF 14
  • White, Peter David
    British retired born in July 1962

    Resident in England

    Registered addresses and corresponding companies
    • Flat 19 The Academy, 16 Highgate Hill, London, N19 5NS, United Kingdom

      IIF 15
  • White, Peter David
    British trustee director born in July 1962

    Resident in England

    Registered addresses and corresponding companies
    • 72, Holloway Road, London, N7 8JG, England

      IIF 16
  • Whistler, Peter John
    British director born in September 1967

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Leonard House, 7 Newman Road, Bromley, Kent, BR1 1RJ

      IIF 17
    • Suite 1, Leavesden Park, 5 Hercules Way, Watford, Hertfordshire, WD25 7GS, United Kingdom

      IIF 18 IIF 19
  • White, Peter
    British chief executive born in May 1952

    Resident in England

    Registered addresses and corresponding companies
    • 5 Yeomans Court, Ware Road, Hertford, Hertfordshire, SG13 7HJ, United Kingdom

      IIF 20
  • White, Peter David
    British ceo born in May 1952

    Resident in England

    Registered addresses and corresponding companies
    • 3 Bredon Court, Brockeridge Park Twyning, Tewkesbury, GL20 6FF, England

      IIF 21
    • Basepoint Business Centre, Oakfield Close, Tewkesbury Business Park, Tewkesbury, GL20 8SD, England

      IIF 22
  • White, Peter David
    British chief executive born in May 1952

    Resident in England

    Registered addresses and corresponding companies
    • Basepoint Business Centre, Oakfield Close, Tewkesbury Business Park, Tewkesbury, GL20 8SD, England

      IIF 23
  • White, Peter David
    British director born in May 1952

    Resident in England

    Registered addresses and corresponding companies
    • Basepoint Business Centre, Oakfield Close, Tewkesbury Business Park, Tewkesbury, GL20 8SD, England

      IIF 24
  • White, Peter David
    British director general born in May 1952

    Resident in England

    Registered addresses and corresponding companies
    • C/o Techuk, 10 St. Bride Street, London, EC4A 4AD, England

      IIF 25
    • Iabm, Basepoint Tewkesbury, Oakfield Close, Tewkesbury, Gloucestershire, GL20 8SD, England

      IIF 26
  • Whistler, Peter John
    British building and decorating contra

    Registered addresses and corresponding companies
    • Leavesden Park, Suite 1, 5 Hercules Way, Watford, Hertfordshire, WD25 7GS, England

      IIF 27
  • Whistler, Peter John
    British company director

    Registered addresses and corresponding companies
    • 95 Rowlands Avenue, Hatch End, Middlesex, HA5 4AW

      IIF 28
  • Whistler, Peter John
    born in September 1967

    Registered addresses and corresponding companies
    • Leavesden Park, Suite 1, 5 Hercules Way, Watford, Hertfordshire, WD25 7GS, United Kingdom

      IIF 29
  • White, David Peter
    British director born in June 1981

    Resident in England

    Registered addresses and corresponding companies
    • Octagon Point, 5 Cheapside, London, EC2V 6AA, United Kingdom

      IIF 30
  • White, David Peter
    British non-executive born in June 1981

    Resident in England

    Registered addresses and corresponding companies
    • Littleworth House, Littleworth Lane, Partridge Green, Horsham, RH13 8JF, England

      IIF 31
  • White, David Peter
    British property consultant born in June 1981

    Resident in England

    Registered addresses and corresponding companies
    • 10-12 Mulberry Green, Old Harlow, Essex, CM17 0ET, United Kingdom

      IIF 32
  • White, David, Dr
    British medical practitioner born in June 1981

    Resident in England

    Registered addresses and corresponding companies
    • 9 Devonshire Mews, London, W4 2HA, United Kingdom

      IIF 33
  • Mr David Peter White
    British born in June 1981

    Resident in England

    Registered addresses and corresponding companies
    • 10-12 Mulberry Green, Old Harlow, Essex, CM17 0ET, United Kingdom

      IIF 34
  • Mr Peter John Whistler
    British born in September 1967

    Resident in England

    Registered addresses and corresponding companies
    • Leavesden Park, Suite 1, 5 Hercules Way, Watford, Hertfordshire, WD25 7GS, United Kingdom

      IIF 35
  • White, Peter
    British consultant born in May 1952

    Registered addresses and corresponding companies
    • The Pines, Norton Grange, Little Kineton, Warwick, Warwickshire, CV35 0DP

      IIF 36
  • White, Peter David
    British director born in May 1952

    Registered addresses and corresponding companies
    • 37 Daniell Road, Wellesbourne, Warwickshire, CV35 9UD

      IIF 37
  • White, Peter David
    British managing director born in May 1952

    Registered addresses and corresponding companies
    • 66 Pembroke Gardens, Wellesbourne, Warwick, CV35 9PX

      IIF 38 IIF 39
  • Whistler, Peter John

    Registered addresses and corresponding companies
    • Suite 1, Leavesden Park, 5 Hercules Way, Watford, Hertfordshire, WD25 7GS, United Kingdom

      IIF 40
  • White, David, Dr
    Irish doctor born in June 1981

    Resident in England

    Registered addresses and corresponding companies
    • 53, Wood Street, Ashton-under-lyne, Lancashire, OL6 7NB, England

      IIF 41
  • White, Peter David
    British

    Registered addresses and corresponding companies
    • 37 Daniell Road, Wellesbourne, Warwickshire, CV35 9UD

      IIF 42
  • White, David
    British joiner born in December 1968

    Resident in Scotland

    Registered addresses and corresponding companies
    • Cloverbank Cottage, West, Baker Street, Bo'ness, EH51 9BZ, Scotland

      IIF 43
  • Dr David White
    British born in June 1981

    Resident in England

    Registered addresses and corresponding companies
    • 9 Devonshire Mews, London, W4 2HA, United Kingdom

      IIF 44
  • White, Peter David
    British management born in July 1962

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 20 St Johns Villas, London, N19 3EG

      IIF 45
    • Room 5218 White City Building 201, Wood Lane, London, W12 7TS

      IIF 46
  • Dr David White
    Irish born in June 1981

    Resident in England

    Registered addresses and corresponding companies
    • 53, Wood Street, Ashton-under-lyne, Lancashire, OL6 7NB

      IIF 47
  • Ridler, David John Whitaker
    British

    Registered addresses and corresponding companies
    • Hilltop Cottage, Hill Top, Cley, Norfolk, NR25 7SE

      IIF 48 IIF 49 IIF 50
    • Hill Top House, Hill Top, Cley-next-the-sea, Holt, Norfolk, NR25 7SD

      IIF 52
    • The Stables, Four Mile Stable Barns, Cambridge Road, Newmarket, Suffolk, CB8 0TN

      IIF 53
  • Ridler, David John Whitaker
    British accountant

    Registered addresses and corresponding companies
    • Hilltop Cottage, Hill Top, Cley, Norfolk, NR25 7SE

      IIF 54
    • The Stables, Four Mile Stable Barn, Cambridge Road, Newmarket, Suffolk, CB8 0TN

      IIF 55
    • The Stables, Four Mile Stable Barns, Cambridge Road, Newmarket, Suffolk, CB8 0TN, United Kingdom

      IIF 56
  • Ridler, David John Whitaker

    Registered addresses and corresponding companies
    • Hilltop Cottage, Hill Top, Cley, Norfolk, NR25 7SE

      IIF 57 IIF 58 IIF 59
    • The Stables, Four Mile Stable Barns, Cambridge Road, Newmarket, Suffolk, CB8 0TN

      IIF 62 IIF 63 IIF 64
    • The Stables, Four Mile Stable Barns, Cambridge Road, Newmarket, Suffolk, CB8 0TN, England

      IIF 65
    • The Stables, Four Mile Stable Barns, Cambrige Road, Newmarket, Suffolk, CB8 0TN

      IIF 66
  • White, David
    British none born in June 1981

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 57, Charlmont Road, London, SW17 9AH, Uk

      IIF 67
  • White, David
    British property consultant born in June 1981

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 15, Chatterton Road, Arsenal Arsenal, London, N4 2EA

      IIF 68 IIF 69
  • White, David Peter
    British sales director born in June 1981

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 8, Braefoot Court, Putney Hill, London, SW15 6AG, United Kingdom

      IIF 70
  • White, David Peter
    British sales manager born in June 1981

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Lyttleton House, 64 Broomfield Way, Chelmsford, CM1 1SW, United Kingdom

      IIF 71
  • Ridler, David John Whitaker
    British businessman born in January 1956

    Registered addresses and corresponding companies
  • White, David Richard
    British director born in December 1968

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 1 Aston Court, Bromsgrove Technology Park, Bromsgrove, Worcestershire, B60 3AL, United Kingdom

      IIF 83 IIF 84
    • 47 Butt Road, Colchester, Essex, CO3 3BZ, United Kingdom

      IIF 85
  • Peter John Whistler
    British born in September 1967

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Leonard House, 7 Newman Road, Bromley, Kent, BR1 1RJ

      IIF 86
    • Leavesden Park, Suite 1, 5 Hercules Way, Watford, Hertfordshire, WD25 7GS, England

      IIF 87
    • Leavesden Park, Suite 1, 5 Hercules Way, Watford, Hertfordshire, WD25 7GS, United Kingdom

      IIF 88 IIF 89
    • Suite 1, Leavesden Park, 5 Hercules Way, Watford, Hertfordshire, WD25 7GS, United Kingdom

      IIF 90
  • Mr David Richard White
    British born in December 1968

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 1 Aston Court, Bromsgrove Technology Park, Bromsgrove, Worcestershire, B60 3AL, United Kingdom

      IIF 91 IIF 92
child relation
Offspring entities and appointments
Active 33
  • 1
    47 Butt Road, Colchester, Essex, United Kingdom
    Dissolved corporate (2 parents)
    Equity (Company account)
    100 GBP2020-03-31
    Officer
    2019-12-23 ~ dissolved
    IIF 85 - director → ME
  • 2
    The Stables Four Mile Stable Barn, Cambridge Road, Newmarket, Suffolk
    Dissolved corporate (3 parents)
    Officer
    2008-03-04 ~ dissolved
    IIF 55 - secretary → ME
  • 3
    HURRYCHARGE LIMITED - 1986-07-14
    The Stables Four Mile Stable Barns, Cambridge Road, Newmarket, Suffolk
    Dissolved corporate (2 parents)
    Officer
    2009-10-12 ~ dissolved
    IIF 64 - secretary → ME
  • 4
    COLORGRAPHIC IMAGEKRAFT LIMITED - 1992-09-04
    COLORGRAPHIC PRINTERS LIMITED - 1991-12-20
    COLORGRAPHIC LIMITED - 1983-03-09
    2 Hardman Street, Manchester, Lancashire
    Dissolved corporate (4 parents)
    Officer
    ~ dissolved
    IIF 39 - director → ME
  • 5
    Room 5218 White City Building 201 Wood Lane, London
    Dissolved corporate (2 parents)
    Officer
    2010-03-17 ~ dissolved
    IIF 46 - director → ME
  • 6
    EAGA PARTNERSHIP EBT LIMITED - 2007-02-06
    CAPITAL STRATEGIES EBT(104) LIMITED - 1999-11-08
    Second Floor Citygate, St James' Boulevard, Newcastle Upon Tyne, United Kingdom
    Corporate (5 parents, 4 offsprings)
    Equity (Company account)
    1 GBP2024-04-05
    Officer
    2013-09-06 ~ now
    IIF 12 - director → ME
  • 7
    EAGA PARTNERSHIP EBT 2 LIMITED - 2007-02-06
    CAPITAL STRATEGIES EBT (105) LIMITED - 1999-11-12
    Second Floor, Citygate, St James Boulevard, Newcastle Upon Tyne, United Kingdom
    Corporate (5 parents, 4 offsprings)
    Equity (Company account)
    1 GBP2024-04-05
    Officer
    2013-09-06 ~ now
    IIF 10 - director → ME
  • 8
    Cloverbank Cottage West, Baker Street West Lothian, Bo'ness
    Dissolved corporate (1 parent)
    Officer
    2009-10-23 ~ dissolved
    IIF 43 - director → ME
  • 9
    Second Floor Citygate, St James' Boulevard, Newcastle Upon Tyne, United Kingdom
    Corporate (7 parents)
    Equity (Company account)
    60,470 GBP2024-04-05
    Officer
    2013-11-04 ~ now
    IIF 13 - director → ME
  • 10
    Second Floor Citygate, St James' Boulevard, Newcastle Upon Tyne, United Kingdom
    Corporate (6 parents)
    Equity (Company account)
    -412,942 GBP2024-04-05
    Officer
    2013-11-04 ~ now
    IIF 9 - director → ME
  • 11
    Second Floor Citygate, St James' Boulevard, Newcastle Upon Tyne, United Kingdom
    Corporate (6 parents)
    Equity (Company account)
    55,212,000 GBP2024-04-05
    Officer
    2014-05-23 ~ now
    IIF 11 - director → ME
  • 12
    5 Deansway, Worcester, England
    Dissolved corporate (3 parents)
    Officer
    2014-06-12 ~ dissolved
    IIF 21 - director → ME
  • 13
    53 Wood Street, Ashton-under-lyne, Lancashire
    Dissolved corporate (2 parents)
    Current Assets (Company account)
    5,429 GBP2016-03-31
    Officer
    2014-07-14 ~ dissolved
    IIF 41 - director → ME
    Person with significant control
    2016-06-30 ~ dissolved
    IIF 47 - Ownership of shares – More than 25% but not more than 50%OE
  • 14
    7 Bell Yard, London, England
    Corporate (3 parents)
    Officer
    2024-10-20 ~ now
    IIF 31 - director → ME
  • 15
    Greenhill House, 26 Greenhill Crescent, Watford, England
    Corporate (2 parents)
    Equity (Company account)
    9,139 GBP2024-03-31
    Officer
    2011-03-07 ~ now
    IIF 6 - director → ME
  • 16
    102 Wilson Tower, Christian Street, London
    Dissolved corporate (3 parents)
    Officer
    2012-11-26 ~ dissolved
    IIF 70 - director → ME
  • 17
    72 Holloway Road, London
    Corporate (5 parents)
    Officer
    2022-08-02 ~ now
    IIF 16 - director → ME
  • 18
    C/- Figary Consulting Unit 311 Canalot Studios, 222 Kensal Road, London, England
    Dissolved corporate (1 parent)
    Equity (Company account)
    38,042 GBP2021-07-31
    Officer
    2018-07-17 ~ dissolved
    IIF 33 - director → ME
    Person with significant control
    2018-07-17 ~ dissolved
    IIF 44 - Ownership of shares – 75% or moreOE
    IIF 44 - Ownership of voting rights - 75% or moreOE
    IIF 44 - Right to appoint or remove directorsOE
  • 19
    SILVER FERN FARMS (UK) LIMITED - 2008-09-01
    The Stables Four Mile Stable Barns, Cambridge Road, Newmarket, Suffolk
    Dissolved corporate (2 parents)
    Officer
    2009-06-10 ~ dissolved
    IIF 53 - secretary → ME
  • 20
    Silver Fern Farms (uk) Ltd, The Stables Four Mile Stable Barns, Cambridge Road, Newmarket, Suffolk
    Dissolved corporate (3 parents)
    Officer
    2011-06-02 ~ dissolved
    IIF 65 - secretary → ME
  • 21
    Suite 1 Leavesden Park, 5 Hercules Way, Watford, Hertfordshire, United Kingdom
    Dissolved corporate (2 parents)
    Equity (Company account)
    200 GBP2023-07-31
    Officer
    2022-07-14 ~ dissolved
    IIF 18 - director → ME
    2022-07-14 ~ dissolved
    IIF 40 - secretary → ME
  • 22
    NEW ZEALAND CANTERBURY LAMB LIMITED - 1999-02-03
    FORWARDPART LIMITED - 1986-07-14
    The Stables Four Mile Stable Barns, Cambridge Road, Newmarket, Suffolk
    Dissolved corporate (2 parents)
    Officer
    2009-10-12 ~ dissolved
    IIF 62 - secretary → ME
  • 23
    1 Aston Court, Bromsgrove Technology Park, Bromsgrove, Worcestershire, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2017-09-23 ~ dissolved
    IIF 84 - director → ME
    Person with significant control
    2017-09-23 ~ dissolved
    IIF 92 - Ownership of shares – 75% or moreOE
    IIF 92 - Ownership of voting rights - 75% or moreOE
    IIF 92 - Right to appoint or remove directorsOE
  • 24
    Hamilton House, High Street, Rickmansworth, Hertfordshire, United Kingdom
    Dissolved corporate (3 parents)
    Officer
    2014-07-14 ~ dissolved
    IIF 4 - director → ME
  • 25
    Smart Insolvency Solutions Ltd, 1 Castle Street, Worcester, Worcestershire
    Dissolved corporate (2 parents)
    Equity (Company account)
    438 GBP2017-03-31
    Officer
    2012-03-26 ~ dissolved
    IIF 83 - director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 91 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 91 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 91 - Right to appoint or remove directorsOE
  • 26
    WHISBRO MECHANICAL SERVICES LIMITED - 2022-10-26
    Leavesden Park Suite 1, 5 Hercules Way, Watford, Hertfordshire, England
    Corporate (3 parents, 1 offspring)
    Net Assets/Liabilities (Company account)
    238,458 GBP2024-03-31
    Officer
    2006-04-26 ~ now
    IIF 1 - director → ME
    2006-04-26 ~ now
    IIF 27 - secretary → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 87 - Ownership of shares – 75% or moreOE
    IIF 87 - Ownership of voting rights - 75% or moreOE
    IIF 87 - Right to appoint or remove directorsOE
  • 27
    Leavesden Park, Suite 1, 5 Hercules Way, Watford, Hertfordshire, United Kingdom
    Dissolved corporate (2 parents)
    Equity (Company account)
    -905 GBP2017-08-31
    Officer
    2009-08-12 ~ dissolved
    IIF 7 - director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 88 - Ownership of shares – More than 50% but less than 75%OE
    IIF 88 - Ownership of voting rights - More than 50% but less than 75%OE
  • 28
    Leavesden Park, Suite 1, 5 Hercules Way, Watford, Hertfordshire, United Kingdom
    Dissolved corporate (2 parents)
    Officer
    2009-08-26 ~ dissolved
    IIF 29 - llp-designated-member → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 89 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 89 - Right to surplus assets - More than 50% but less than 75%OE
  • 29
    Suite 1 Leavesden Park, 5 Hercules Way, Watford, Hertfordshire, United Kingdom
    Corporate (4 parents, 1 offspring)
    Equity (Company account)
    25,100 GBP2024-04-30
    Officer
    2023-04-24 ~ now
    IIF 19 - director → ME
    Person with significant control
    2023-04-24 ~ now
    IIF 90 - Ownership of shares – More than 50% but less than 75%OE
    IIF 90 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 90 - Right to appoint or remove directorsOE
  • 30
    Leonard House, 7 Newman Road, Bromley, Kent
    Corporate (3 parents)
    Equity (Company account)
    165,000 GBP2024-09-30
    Officer
    1996-06-18 ~ now
    IIF 2 - director → ME
  • 31
    PNP MAINTENANCE LIMITED - 1992-12-14
    J & P WHISTLER (KINGSBURY) LIMITED - 1991-12-13
    Leavesden Park, Suite 1, 5 Hercules Way, Watford, Hertfordshire, United Kingdom
    Corporate (5 parents)
    Equity (Company account)
    1,596,172 GBP2023-09-30
    Officer
    ~ now
    IIF 3 - director → ME
  • 32
    Leonard House, 7 Newman Road, Bromley, Kent
    Corporate (2 parents, 2 offsprings)
    Net Assets/Liabilities (Company account)
    2,389,911 GBP2024-09-30
    Officer
    2023-04-24 ~ now
    IIF 17 - director → ME
    Person with significant control
    2023-04-24 ~ now
    IIF 86 - Ownership of shares – More than 50% but less than 75%OE
    IIF 86 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 86 - Right to appoint or remove directorsOE
  • 33
    10 Mulberry Green, Old Harlow, Essex
    Corporate (2 parents)
    Equity (Company account)
    -5,356 GBP2023-09-30
    Officer
    2008-09-10 ~ now
    IIF 32 - director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 34 - Ownership of shares – 75% or moreOE
    IIF 34 - Ownership of voting rights - 75% or moreOE
    IIF 34 - Right to appoint or remove directorsOE
Ceased 33
  • 1
    BABY PRODUCTS ASSOCIATION LIMITED - 2024-07-08
    Aelybryn, Login, Whitland, Wales
    Corporate (5 parents)
    Equity (Company account)
    143,999 GBP2023-12-31
    Officer
    2005-01-17 ~ 2009-10-30
    IIF 42 - secretary → ME
  • 2
    C/o London Block Management Limited 3rd Floor, 9 White Lion Street, London, United Kingdom
    Corporate (4 parents)
    Total Assets Less Current Liabilities (Company account)
    23 GBP2023-09-28
    Officer
    2017-08-01 ~ 2019-09-19
    IIF 15 - director → ME
  • 3
    C/o Cowgills Limited, Fourth Floor Unit 5b, The Parklands, Bolton
    Corporate (3 parents)
    Officer
    2005-08-18 ~ 2006-03-31
    IIF 80 - director → ME
    2002-04-25 ~ 2006-03-31
    IIF 52 - secretary → ME
  • 4
    BRITANNIA LEARNING & LEISURE LIMITED - 2016-10-03
    Marsh Farm Animal Adventure Park Marsh Farm Road, South Woodham Ferrers, Chelmsford, Essex, England
    Corporate (3 parents, 1 offspring)
    Officer
    2005-08-18 ~ 2006-03-31
    IIF 82 - director → ME
    1999-04-30 ~ 2006-03-31
    IIF 51 - secretary → ME
  • 5
    CROUCH END FESTIVAL CHORUS LIMITED - 2004-04-01
    First, Floor, Sackville House, 143-149 Fenchurch Street, London, England
    Corporate (6 parents)
    Officer
    2014-03-26 ~ 2017-05-11
    IIF 14 - director → ME
  • 6
    LYNX DPM LIMITED - 2018-01-22
    LYNX OFFSET LIMITED - 2002-04-19
    NOBLETONE DEVELOPMENTS LIMITED - 1993-03-23
    Avad House, Belvue Road, Northolt, Middlesex
    Corporate (2 parents)
    Equity (Company account)
    -1,148,879 GBP2023-06-30
    Officer
    2003-05-01 ~ 2005-01-02
    IIF 37 - director → ME
  • 7
    NEWINCCO 706 LIMITED - 2007-06-05
    Broadcasting House, Portland Place, London, England
    Dissolved corporate (2 parents)
    Officer
    2007-06-05 ~ 2012-11-26
    IIF 45 - director → ME
  • 8
    Kingswood House, Alkmaar Way, Norwich, Norfolk
    Dissolved corporate (1 parent)
    Officer
    2005-08-18 ~ 2006-04-07
    IIF 73 - director → ME
    1999-06-07 ~ 2006-04-07
    IIF 49 - secretary → ME
  • 9
    IABM
    - now
    IABM LIMITED - 2014-09-08
    THE INTERNATIONAL ASSOCIATION OF BROADCASTING MANUFACTURERS - 2014-09-08
    THE INTERNATIONAL ASSOCIATION OF BROADCASTING MANUFACTURERS LIMITED - 2006-03-31
    HC NEWCO ONE LIMITED - 2006-03-29
    BUSINESS LINK WEST MERCIA LIMITED - 2005-01-25
    5 Deansway, Worcester
    Corporate (20 parents, 2 offsprings)
    Equity (Company account)
    237,625 GBP2021-12-31
    Officer
    2009-12-16 ~ 2023-06-30
    IIF 23 - director → ME
  • 10
    IABM LIMITED - 2014-09-08
    5 Deansway, Worcester
    Corporate (6 parents, 2 offsprings)
    Equity (Company account)
    859,785 GBP2021-12-31
    Officer
    2010-09-12 ~ 2023-06-30
    IIF 22 - director → ME
  • 11
    INTERNATIONAL BROADCASTING CONVENTION LIMITED - 2023-03-17
    INTERNATIONAL BROADCASTING CONVENTION (1999) LIMITED - 1998-11-20
    IBC 1999 LIMITED - 1998-09-08
    5 Yeomans Court, Ware Road, Hertford, Hertfordshire
    Corporate (4 parents)
    Cash at bank and in hand (Company account)
    1,000 GBP2023-12-31
    Officer
    2016-02-04 ~ 2024-02-15
    IIF 20 - director → ME
    2012-02-09 ~ 2014-01-09
    IIF 26 - director → ME
  • 12
    DIGITAL COMMUNICATIONS KTN COMPANY - 2011-03-31
    B&c Associates Limited, Concorde House, Grenville Place, Mill Hill, London
    Dissolved corporate (3 parents)
    Officer
    2010-03-15 ~ 2014-09-09
    IIF 25 - director → ME
  • 13
    CHATEAU BEAUMONT LIMITED - 2001-06-06
    KINGSWOOD (FRANCE) LIMITED - 1995-10-11
    PALMWORTH LIMITED - 1995-08-14
    Kingswood House, Alkmaar Way, Norwich, Norfolk
    Dissolved corporate (1 parent)
    Officer
    2005-08-18 ~ 2006-03-31
    IIF 81 - director → ME
    1999-04-30 ~ 2006-03-31
    IIF 50 - secretary → ME
  • 14
    INTERNATIONAL MUSIC CONSULTANCY (IMC) LIMITED - 2010-09-24
    JENRAL MANAGEMENT LIMITED - 2009-09-01
    JENRAL LIMITED - 2007-09-04
    Avaland House 110 London Road, Apsley, Hemel Hempstead, Herfordshire, United Kingdom
    Dissolved corporate (3 parents)
    Equity (Company account)
    -178,535 GBP2019-12-31
    Officer
    2010-09-23 ~ 2016-02-19
    IIF 5 - director → ME
  • 15
    Po Box 695, 8 Salisbury Square, London
    Corporate (1 parent)
    Officer
    1994-12-01 ~ 1997-08-01
    IIF 38 - director → ME
  • 16
    Kingswood House, Alkmaar Way, Norwich, Norfolk
    Dissolved corporate (1 parent)
    Officer
    2005-08-18 ~ 2006-03-31
    IIF 72 - director → ME
    2001-05-23 ~ 2006-03-31
    IIF 54 - secretary → ME
  • 17
    1 Jubilee Street, Brighton, England
    Corporate (3 parents)
    Equity (Company account)
    -385,638 GBP2023-10-31
    Officer
    2005-08-18 ~ 2006-03-31
    IIF 76 - director → ME
    1999-04-30 ~ 2006-03-31
    IIF 61 - secretary → ME
  • 18
    Kingswood House, Alkmaar Way, Norwich, Norfolk
    Dissolved corporate (1 parent)
    Officer
    2005-08-18 ~ 2006-03-31
    IIF 78 - director → ME
    1999-04-30 ~ 2006-03-31
    IIF 48 - secretary → ME
  • 19
    1 Jubilee Street, Brighton, England
    Corporate (3 parents)
    Equity (Company account)
    -413,324 GBP2023-10-31
    Officer
    2005-08-18 ~ 2006-03-31
    IIF 74 - director → ME
    1999-04-30 ~ 2006-03-31
    IIF 60 - secretary → ME
  • 20
    1 Jubilee Street, Brighton, England
    Corporate (3 parents)
    Equity (Company account)
    -211,000 GBP2023-10-31
    Officer
    2005-08-18 ~ 2006-03-31
    IIF 77 - director → ME
    2005-02-23 ~ 2006-03-31
    IIF 57 - secretary → ME
  • 21
    THE ACTIVE LEARNING GROUP LIMITED - 1998-03-09
    C/o Teneo Financial Advisory Limited The Colmore Building, 20 Colmore Circus Queensway, Birmingham
    Corporate (3 parents, 3 offsprings)
    Officer
    2005-06-01 ~ 2006-03-31
    IIF 79 - director → ME
    1999-04-30 ~ 2006-03-31
    IIF 59 - secretary → ME
  • 22
    Ernst & Young Llp, No 1 Colmore Square, Birmingham, West Midlands
    Corporate (4 parents)
    Officer
    1999-04-29 ~ 1999-11-26
    IIF 36 - director → ME
  • 23
    CLOCKORDER LIMITED - 2005-07-15
    1 Jubilee Street, Brighton, England
    Corporate (3 parents, 1 offspring)
    Equity (Company account)
    719,000 GBP2023-10-31
    Officer
    2005-08-26 ~ 2006-03-31
    IIF 75 - director → ME
    2006-01-25 ~ 2006-03-31
    IIF 58 - secretary → ME
  • 24
    SCHOOLS PLANET LIMITED - 2006-03-08
    VIDEK NETWORK INSTALLATIONS LIMITED - 2000-05-09
    29 James Street West, Bath, United Kingdom
    Dissolved corporate (2 parents)
    Officer
    1998-10-22 ~ 2000-02-14
    IIF 8 - director → ME
    1998-10-22 ~ 2000-02-14
    IIF 28 - secretary → ME
  • 25
    8 Gatefield Court, Kinsale Road, London
    Dissolved corporate (1 parent)
    Officer
    2008-10-23 ~ 2009-10-23
    IIF 68 - director → ME
  • 26
    RICHMOND LONDSDALE LIMITED - 1991-02-28
    DALGETY LONSDALE LIMITED - 1991-02-20
    MEADE-LONSDALE GROUP LIMITED - 1982-10-18
    MEADE-LONSDALE GROUP LIMITED - 1980-12-31
    DALGETY MEAT LIMITED - 1980-12-31
    The Stables Four Mile Stable Barns, Cambrige Road, Newmarket, Suffolk
    Corporate (3 parents)
    Equity (Company account)
    1,301,167 GBP2023-12-31
    Officer
    2009-10-12 ~ 2018-07-25
    IIF 66 - secretary → ME
  • 27
    LAW 321 LIMITED - 1991-01-31
    The Stables Four Mile Stable Barns, Cambridge Road, Newmarket, Suffolk
    Corporate (2 parents)
    Equity (Company account)
    2,589,675 GBP2023-12-31
    Officer
    2009-10-12 ~ 2018-07-25
    IIF 63 - secretary → ME
  • 28
    ACS INSTALLATIONS LTD - 2023-09-21
    Lawrence House, 5 St. Andrews Hill, Norwich, Norfolk
    Corporate (1 parent)
    Equity (Company account)
    283,836 GBP2022-09-30
    Officer
    2013-10-28 ~ 2018-03-26
    IIF 67 - director → ME
    2012-09-11 ~ 2013-04-08
    IIF 71 - director → ME
  • 29
    NEW ZEALAND LAMB COMPANY LIMITED - 2008-09-01
    DEFIANCE MEATS (NEW ZEALAND) LIMITED - 1984-03-01
    The Stables Four Mile Stable Barns, Cambridge Road, Newmarket, Suffolk
    Corporate (3 parents)
    Equity (Company account)
    6,242,182 GBP2019-12-29
    Officer
    2008-02-20 ~ 2018-07-25
    IIF 56 - secretary → ME
  • 30
    HC 1232 LIMITED - 2014-09-08
    5 Deansway, Worcester
    Corporate (3 parents)
    Officer
    2014-08-29 ~ 2023-01-09
    IIF 24 - director → ME
  • 31
    WALLS & FUTURES REIT LIMITED - 2016-07-26
    CITY & MERCHANT SHELF 6 LIMITED - 2016-07-26
    Octagon Point, 5 Cheapside, London, United Kingdom
    Corporate (4 parents, 1 offspring)
    Officer
    2016-06-14 ~ 2021-12-31
    IIF 30 - director → ME
  • 32
    Leonard House, 7 Newman Road, Bromley, Kent
    Corporate (3 parents)
    Equity (Company account)
    165,000 GBP2024-09-30
    Person with significant control
    2016-04-06 ~ 2023-06-06
    IIF 35 - Ownership of shares – 75% or more OE
    IIF 35 - Ownership of voting rights - 75% or more OE
    IIF 35 - Right to appoint or remove directors OE
  • 33
    20 Wroxton Road, London
    Corporate (2 parents, 1 offspring)
    Equity (Company account)
    61,338 GBP2023-10-31
    Officer
    2008-10-13 ~ 2011-02-01
    IIF 69 - director → 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.