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.

Jump to: Offsprings
Parent entities and officers
Inapplicable
parent relation
Individuals in focus

Whitehouse, Peter George

    Related profiles found in government register
  • Whitehouse, Peter George

    Registered addresses and corresponding companies
    • Ince, Chester, CH2 4LB

      IIF 1 IIF 2
    • Adlington Works, Market Street, Adlington, Lancashire, PR7 4HJ

      IIF 3
    • Adlington Works, Market Street, Adlington, Nr Chorley Lancs, PR7 4HJ

      IIF 4
    • Carrington Workwear Ltd, Market Street, Adlington, Lancashire, PR7 4HJ

      IIF 5
    • Adlington Works, Market Street, Adlington Chorley, Lancashire, PR7 4HJ

      IIF 6
    • Ince, Chester, Cheshire, CH2 4LB

      IIF 7
    • Head Office Building, Ince, Chester, Cheshire, CH2 4LB, United Kingdom

      IIF 8
    • Adlington Works, Market Street Adlington, Chorley, Lancashire, PR7 4HJ

      IIF 9 IIF 10
    • C/o Brabners Llp, 100, Barbirolli Square, Manchester, M2 3AB, England

      IIF 11 IIF 12
    • Innovation House, Unit 4 Ffordd Richard Davies, St Asaph Business Park, St Asaph, Denbighshire, LL17 0LJ

      IIF 13
  • Whitehouse, Peter George
    British accountant born in January 1964

    Registered addresses and corresponding companies
    • Unilever House, 100 Victoria Embankment, London, EC4Y 0DY, United Kingdom

      IIF 14
  • Whitehouse, Peter George
    British company executive born in January 1964

    Registered addresses and corresponding companies
    • 190 Bath Road, Slough, Berkshire, SL1 3XE

      IIF 15
  • Whitehouse, Peter George
    British accountant born in January 1964

    Resident in Wales

    Registered addresses and corresponding companies
    • Optic Technium, Ffordd William Morgan, St. Asaph Business Park, St. Asaph, Clwyd, LL17 0JD

      IIF 16
  • Whitehouse, Peter George
    British born in January 1964

    Resident in England

    Registered addresses and corresponding companies
    • Adlington Works, Market Street, Adlington Chorley, Lancashire, PR7 4HJ

      IIF 17 IIF 18 IIF 19
  • Whitehouse, Peter George
    British accountant born in January 1964

    Resident in England

    Registered addresses and corresponding companies
    • Admin Building, Ince, Chester, CH2 4LB, United Kingdom

      IIF 20 IIF 21
  • Whitehouse, Peter George
    British chartered accountant born in January 1964

    Resident in England

    Registered addresses and corresponding companies
    • Adlington Works, Market Street, Adlington, Lancashire, PR7 4HJ

      IIF 22
    • Adlington Works, Market Street, Adlington, Nr Chorley Lancs, PR7 4HJ

      IIF 23
    • Carrington Workwear Ltd, Market Street, Adlington, Lancashire, PR7 4HJ

      IIF 24
    • Head Office, Grinsome Road, Ince, Chester, Cheshire, CH2 4NU, England

      IIF 25
    • C/o Brabners Llp, 100, Barbirolli Square, Manchester, M2 3AB, England

      IIF 26 IIF 27
  • Whitehouse, Peter George
    British chief financial officer born in January 1964

    Resident in England

    Registered addresses and corresponding companies
    • Ince, Chester, CH2 4LB

      IIF 28 IIF 29
    • Head Office Building, Ince, Chester, Cheshire, CH2 4LB, United Kingdom

      IIF 30
  • Whitehouse, Peter George
    British company director born in January 1964

    Resident in England

    Registered addresses and corresponding companies
    • Ince, Chester, Cheshire, CH2 4LB

      IIF 31
  • Whitehouse, Peter George
    British director born in January 1964

    Resident in England

    Registered addresses and corresponding companies
    • Innovation House, Ffordd Richard Davies, St Asaph Business Park, St Asaph, LL17 0LJ, Wales

      IIF 32
  • Whitehouse, Peter George
    British finance director born in January 1964

    Resident in England

    Registered addresses and corresponding companies
    • Innovation House, Unit 4 Ffordd Richard Davies, St Asaph Business Park, St Asaph, Denbighshire, LL17 0LJ

      IIF 33
  • Whitehouse, Peter George
    British born in January 1964

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 35, Stamford New Rd, Altrincham, Cheshire, WA14 1EB, United Kingdom

      IIF 34
  • Whitehouse, Peter George
    British accountant born in January 1964

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Bridgewater House, Century Park, Caspian Road, Altrincham, Cheshire, WA14 5HH, United Kingdom

      IIF 35
  • Whitehouse, Peter George
    British director born in January 1964

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 20-22, Wenlock Road, London, N1 7GU, United Kingdom

      IIF 36
  • Mr Peter George Whitehouse
    British born in January 1964

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 35, Stamford New Rd, Altrincham, Cheshire, WA14 1EB, United Kingdom

      IIF 37
    • 20-22, Wenlock Road, London, N1 7GU, United Kingdom

      IIF 38
child relation
Offspring entities and appointments 23
  • 1
    Bridgewater House Century Park, Caspian Road, Altrincham, Cheshire
    Dissolved Corporate (2 parents)
    Officer
    2013-06-19 ~ dissolved
    IIF 35 - Director → ME
  • 2
    20-22 Wenlock Road, London, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2018-01-23 ~ dissolved
    IIF 36 - Director → ME
    Person with significant control
    2018-01-23 ~ dissolved
    IIF 38 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 38 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 3
    35 Stamford New Rd, Altrincham, Cheshire, United Kingdom
    Active Corporate (2 parents)
    Officer
    2025-02-20 ~ now
    IIF 34 - Director → ME
    Person with significant control
    2025-02-20 ~ now
    IIF 37 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 37 - Right to appoint or remove directors OE
    IIF 37 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 4
    ALLTEX LIMITED
    - now 02912886
    MARPLACE (NUMBER 336) LIMITED - 1994-08-22
    Adlington Works, Market Street, Adlington, Lancashire
    Active Corporate (13 parents)
    Officer
    2020-05-13 ~ 2024-01-31
    IIF 22 - Director → ME
    2021-03-31 ~ 2024-01-31
    IIF 3 - Secretary → ME
  • 5
    CARRINGTON TEXTILES LTD
    - now 03472037
    CARRINGTON WORKWEAR LTD - 2017-10-13
    CARRINGTON CAREER & WORKWEAR LIMITED - 2014-04-02
    MARPLACE (NUMBER 418) LIMITED - 1998-03-17
    Carrington Workwear Ltd, Market Street, Adlington, Lancashire
    Active Corporate (14 parents, 1 offspring)
    Officer
    2020-05-13 ~ 2024-01-31
    IIF 24 - Director → ME
    2020-06-29 ~ 2024-01-31
    IIF 5 - Secretary → ME
  • 6
    CF FERTILISERS HOLDINGS LIMITED
    - now 02270682
    GROWHOW HOLDINGS LIMITED
    - 2016-01-29 02270682
    KEMIRA GROWHOW HOLDINGS LIMITED - 2009-03-02
    KEMIRA AGRO HOLDINGS LIMITED - 2003-01-07
    KEMIRA AGRO UK LIMITED - 1997-07-01
    KEMIRA U.K. HOLDING LIMITED - 1991-05-08
    PRECIS (764) LIMITED - 1988-11-15
    Ince, Chester
    Dissolved Corporate (27 parents)
    Officer
    2014-04-28 ~ dissolved
    IIF 29 - Director → ME
    2014-05-08 ~ dissolved
    IIF 2 - Secretary → ME
  • 7
    CF FERTILISERS UK (WEST) LIMITED
    - now 00482033
    GROWHOW UK (WEST) LIMITED
    - 2016-01-29 00482033
    KEMIRA GROWHOW UK LIMITED - 2009-03-02
    KEMIRA AGRO UK LIMITED - 2003-01-07
    KEMIRA INCE LIMITED - 1997-07-01
    UKF FERTILISERS LIMITED - 1988-12-30
    SHELLSTAR LIMITED - 1976-12-31
    Ince, Chester
    Dissolved Corporate (28 parents)
    Officer
    2014-04-28 ~ dissolved
    IIF 28 - Director → ME
    2014-05-08 ~ dissolved
    IIF 1 - Secretary → ME
  • 8
    CF FERTILISERS UK GROUP LIMITED
    - now 06311363 09813065
    GROWHOW UK GROUP LIMITED
    - 2015-10-30 06311363
    GROWHOW UK LIMITED - 2010-01-11
    Ince, Chester, Cheshire
    Dissolved Corporate (28 parents)
    Officer
    2017-08-22 ~ 2017-11-22
    IIF 31 - Director → ME
    2014-05-08 ~ 2017-11-22
    IIF 7 - Secretary → ME
  • 9
    CF FERTILISERS UK LIMITED
    - now 03455690 09813029... (more)
    GROWHOW UK LIMITED
    - 2015-11-06 03455690 06311363
    GROWHOW UK (EAST) LIMITED - 2010-01-11
    TERRA NITROGEN (UK) LIMITED - 2009-03-02
    TERRA INDUSTRIES LIMITED - 1997-12-16
    GREENREWARD LIMITED - 1997-11-12
    Billingham Complex, Haverton Hill Road, Billingham, United Kingdom
    Active Corporate (39 parents)
    Officer
    2014-04-28 ~ 2017-11-06
    IIF 30 - Director → ME
    2014-05-08 ~ 2017-08-23
    IIF 8 - Secretary → ME
  • 10
    CF INDUSTRIES (UK) LIMITED
    09690198
    Billingham Complex, Haverton Hill Road, Billingham, United Kingdom
    Active Corporate (17 parents, 1 offspring)
    Officer
    2017-08-21 ~ 2017-11-22
    IIF 25 - Director → ME
  • 11
    COOKSON & CLEGG LIMITED
    - now 02469174
    SANTOWN LIMITED - 1990-07-16
    Adlington Works, Market Street Adlington, Chorley, Lancashire
    Active Corporate (16 parents)
    Officer
    2020-05-13 ~ 2024-01-31
    IIF 18 - Director → ME
    2020-06-29 ~ 2024-01-31
    IIF 9 - Secretary → ME
  • 12
    HOWE & COATES LIMITED
    - now 02880498
    BAYCLIFFE HOLDINGS LIMITED - 2002-01-25
    MARPLACE (NUMBER 330) LIMITED - 1995-03-14
    Adlington Works, Market Street Adlington, Chorley, Lancashire
    Active Corporate (20 parents)
    Officer
    2020-05-13 ~ 2024-01-31
    IIF 19 - Director → ME
    2020-06-29 ~ 2024-01-31
    IIF 10 - Secretary → ME
  • 13
    IOTA NANOSOLUTIONS LIMITED
    05467990
    6 Snow Hill, London
    Dissolved Corporate (15 parents)
    Officer
    2008-12-16 ~ 2011-01-21
    IIF 14 - Director → ME
  • 14
    IPSEN BIOPHARM LIMITED
    - now 01653765 01146287
    SPEYWOOD GROUP LIMITED - 2001-11-21
    PORTON INTERNATIONAL PLC - 1995-01-16
    ALARBROOK LIMITED - 1984-01-27
    Ash Road, Wrexham Industrial Estate, Wrexham
    Active Corporate (48 parents, 2 offsprings)
    Officer
    2005-10-07 ~ 2007-04-04
    IIF 15 - Director → ME
  • 15
    MARPLACE (NUMBER 761) LIMITED
    07405018 07405093... (more)
    C/o Brabners Llp, 100, Barbirolli Square, Manchester, England
    Active Corporate (8 parents)
    Officer
    2020-05-13 ~ 2024-01-31
    IIF 26 - Director → ME
    2020-06-29 ~ 2024-01-31
    IIF 11 - Secretary → ME
  • 16
    MARPLACE (NUMBER 762) LIMITED
    07405044 07405093... (more)
    C/o Brabners Llp, 100, Barbirolli Square, Manchester, England
    Active Corporate (8 parents)
    Officer
    2020-05-13 ~ 2024-01-31
    IIF 27 - Director → ME
    2020-06-29 ~ 2024-01-31
    IIF 12 - Secretary → ME
  • 17
    MICROVISK IP LIMITED
    07722977 07338849
    Yorkshire House 18 Chapel Street, Liverpool, Merseyside
    Dissolved Corporate (8 parents)
    Officer
    2011-07-29 ~ 2012-11-09
    IIF 32 - Director → ME
  • 18
    MICROVISK LIMITED
    05035044 10080653
    1c Henley Business Park, Pirbright Road, Guildford, Surrey, England
    Dissolved Corporate (24 parents)
    Officer
    2011-02-01 ~ 2012-11-09
    IIF 33 - Director → ME
    2011-02-04 ~ 2012-11-09
    IIF 13 - Secretary → ME
  • 19
    PWH 1 LIMITED
    - now 09813029 09813065
    CF FERTILISERS UK LIMITED
    - 2015-11-06 09813029 03455690
    PWH 1 LIMITED
    - 2015-11-02 09813029 09813065
    CF FERTILISERS UK LIMITED
    - 2015-10-30 09813029 03455690
    Admin Building, Ince, Chester, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2015-10-07 ~ dissolved
    IIF 20 - Director → ME
  • 20
    PWH 2 LIMITED
    - now 09813065 09813029... (more)
    CF FERTILISERS UK GROUP LIMITED
    - 2015-10-30 09813065 06311363
    Admin Building, Ince, Chester, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2015-10-07 ~ dissolved
    IIF 21 - Director → ME
  • 21
    ROCHDALE TEXTILE SUPPLIES LIMITED
    - now 04309959
    MARPLACE (NUMBER 552) LIMITED - 2003-02-18
    Adlington Works, Market Street, Adlington Chorley, Lancashire
    Active Corporate (21 parents)
    Officer
    2020-05-13 ~ 2024-01-31
    IIF 17 - Director → ME
    2020-06-29 ~ 2024-01-31
    IIF 6 - Secretary → ME
  • 22
    RTS TEXTILES LTD - now
    PIN CROFT DYEING AND PRINTING CO. LIMITED
    - 2024-05-31 00517930
    Adlington Works, Market Street, Adlington, Nr Chorley Lancs
    Active Corporate (18 parents, 2 offsprings)
    Officer
    2020-05-13 ~ 2024-01-31
    IIF 23 - Director → ME
    2020-06-29 ~ 2024-01-31
    IIF 4 - Secretary → ME
  • 23
    SMARTKEM LIMITED
    06652152
    Manchester Technology Center Hexagon Tower, Delaunays Road, Blackley, Manchester, England
    Active Corporate (23 parents)
    Officer
    2019-07-10 ~ 2020-03-25
    IIF 16 - Director → ME

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 22 March 2026 and licensed under the Open Government Licence v3.0.