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

Whitelam, Christen Anthony

    Related profiles found in government register
  • Whitelam, Christen Anthony
    British born in May 1994

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 274, St Nicholas Drive, Wybers Wood, Grimsby, North East Lincolnshire, DN37 9RP, United Kingdom

      IIF 1 IIF 2 IIF 3
    • icon of address Telegraph House, 80 Cleethorpe Road, Grimsby, DN31 3EF, United Kingdom

      IIF 7
    • icon of address Telegraph House, 80 Cleethorpe Road, Grimsby, North East Lincolnshire, DN31 3EF, England

      IIF 8 IIF 9
  • Whitelam, Christen Anthony
    British director born in May 1994

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Telegraph House, 80 Cleethorpe Road, Grimsby, North East Lincolnshire, DN31 3EF, England

      IIF 10
  • Whitelam, Christen Anthony
    British born in May 1994

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 9, Stephen Crescent, Humberston, Grimsby, DN36 4DZ, United Kingdom

      IIF 11
    • icon of address Telegraph House, 80 Cleethorpe Road, Grimsby, DN31 3EF, United Kingdom

      IIF 12
  • Whitelam, Christen Anthony
    British director born in May 1994

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 26, Thoresby Place, Cleethorpes, South Humberside, DN35 9AL, United Kingdom

      IIF 13
    • icon of address Unit 8, Laceby Business Park, Laceby, Grimsby, North East Lincolnshire, DN37 7DP, United Kingdom

      IIF 14
    • icon of address 9, Stephen Crescent, Humberston, DN36 4DZ, United Kingdom

      IIF 15
    • icon of address 71-75 Shelton Street, Covent Garden, London, WC2H 9JQ, United Kingdom

      IIF 16 IIF 17
  • Mr Christen Anthony Whitelam
    British born in May 1994

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 274, St Nicholas Drive, Wybers Wood, Grimsby, North East Lincolnshire, DN37 9RP, United Kingdom

      IIF 18 IIF 19
    • icon of address Telegraph House, 80 Cleethorpe Road, Grimsby, DN31 3EF, United Kingdom

      IIF 20
    • icon of address Telegraph House, 80 Cleethorpe Road, Grimsby, North East Lincolnshire, DN31 3EF, England

      IIF 21 IIF 22 IIF 23
  • Whitelam, Christen
    British born in May 1994

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 18b, Kingsway, Cleethorpes, DN35 8QU, United Kingdom

      IIF 24
  • Whitelam, Christen
    British director born in May 1994

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 199, Grimsby Road, Cleethorpes, DN35 7HB, United Kingdom

      IIF 25
    • icon of address 71-75 Shelton Street, Covent Garden, London, WC2H 9JQ, United Kingdom

      IIF 26 IIF 27
  • Whitelam, Christen Anthony

    Registered addresses and corresponding companies
    • icon of address Telegraph House, 80 Cleethorpe Road, Grimsby, DN31 3EF, United Kingdom

      IIF 28 IIF 29
    • icon of address 71-75 Shelton Street, Covent Garden, London, WC2H 9JQ, United Kingdom

      IIF 30
  • Mr Christen Whitelam
    British born in May 1994

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 18b, Kingsway, Cleethorpes, DN35 8QU, United Kingdom

      IIF 31
    • icon of address 199, Grimsby Road, Cleethorpes, DN35 7HB, United Kingdom

      IIF 32
    • icon of address 71-75 Shelton Street, Covent Garden, London, WC2H 9JQ, United Kingdom

      IIF 33
  • Whitelam, Christen

    Registered addresses and corresponding companies
    • icon of address 199, Grimsby Road, Cleethorpes, DN35 7HB, United Kingdom

      IIF 34
    • icon of address 26, Thoresby Place, Cleethorpes, South Humberside, DN35 9AL, United Kingdom

      IIF 35
    • icon of address 71-75 Shelton Street, Covent Garden, London, WC2H 9JQ, United Kingdom

      IIF 36
  • Christen Whitelam
    British born in May 1994

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 26, Thoresby Place, Cleethorpes, DN35 9AL, United Kingdom

      IIF 37
  • Mr Christen Anthony Whitelam
    British born in May 1994

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 15292444 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 38
    • icon of address 9, Stephen Crescent, Humberston, Grimsby, DN36 4DZ, United Kingdom

      IIF 39
    • icon of address Telegraph House, 80 Cleethorpe Road, Grimsby, DN31 3EF, United Kingdom

      IIF 40
    • icon of address Unit 8, Laceby Business Park, Laceby, Grimsby, North East Lincolnshire, DN37 7DP, United Kingdom

      IIF 41
    • icon of address 9, Stephen Crescent, Humberston, DN36 4DZ, United Kingdom

      IIF 42
    • icon of address 71-75 Shelton Street, Covent Garden, London, WC2H 9JQ, United Kingdom

      IIF 43
child relation
Offspring entities and appointments
Active 18
  • 1
    icon of address 71-75 Shelton Street, London, Greater London, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2020-07-29 ~ dissolved
    IIF 16 - Director → ME
  • 2
    icon of address 9 Stephen Crescent, Humberston, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2020-10-05 ~ dissolved
    IIF 15 - Director → ME
    Person with significant control
    icon of calendar 2020-10-05 ~ dissolved
    IIF 42 - Ownership of shares – 75% or moreOE
    IIF 42 - Ownership of voting rights - 75% or moreOE
    IIF 42 - Right to appoint or remove directorsOE
  • 3
    icon of address 71-75 Shelton Street, London, Greater London, United Kingdom
    Dissolved Corporate (1 parent, 1 offspring)
    Officer
    icon of calendar 2020-06-03 ~ dissolved
    IIF 17 - Director → ME
    icon of calendar 2020-06-03 ~ dissolved
    IIF 30 - Secretary → ME
    Person with significant control
    icon of calendar 2020-06-03 ~ dissolved
    IIF 43 - Right to appoint or remove directorsOE
    IIF 43 - Ownership of shares – 75% or moreOE
    IIF 43 - Ownership of voting rights - 75% or moreOE
  • 4
    CAW TEMPORARY WORKS LTD - 2020-12-06
    icon of address The Town Hall Burnley Road, Padiham, Burnley, Lancashire
    Liquidation Corporate (1 parent)
    Equity (Company account)
    -5,031 GBP2021-02-28
    Officer
    icon of calendar 2021-01-07 ~ now
    IIF 11 - Director → ME
    Person with significant control
    icon of calendar 2021-01-07 ~ now
    IIF 39 - Ownership of shares – 75% or moreOE
    IIF 39 - Right to appoint or remove directorsOE
    IIF 39 - Ownership of voting rights - 75% or moreOE
  • 5
    icon of address The Town Hall Burnley Road, Padiham, Burnley, Lancashire
    Liquidation Corporate (1 parent)
    Equity (Company account)
    -11,422 GBP2020-06-30
    Officer
    icon of calendar 2019-06-21 ~ now
    IIF 24 - Director → ME
    Person with significant control
    icon of calendar 2019-06-21 ~ now
    IIF 31 - Ownership of shares – 75% or moreOE
    IIF 31 - Right to appoint or remove directorsOE
    IIF 31 - Ownership of voting rights - 75% or moreOE
  • 6
    icon of address 274 St Nicholas Drive, Wybers Wood, Grimsby, North East Lincolnshire, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-09-03 ~ now
    IIF 4 - Director → ME
    Person with significant control
    icon of calendar 2024-09-03 ~ now
    IIF 18 - Ownership of shares – 75% or moreOE
    IIF 18 - Ownership of voting rights - 75% or moreOE
    IIF 18 - Right to appoint or remove directorsOE
  • 7
    icon of address Telegraph House, 80 Cleethorpe Road, Grimsby, North East Lincolnshire, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2022-01-26 ~ dissolved
    IIF 10 - Director → ME
    Person with significant control
    icon of calendar 2022-01-26 ~ dissolved
    IIF 21 - Ownership of voting rights - 75% or moreOE
    IIF 21 - Ownership of shares – 75% or moreOE
    IIF 21 - Right to appoint or remove directors as a member of a firmOE
    IIF 21 - Right to appoint or remove directorsOE
    IIF 21 - Right to appoint or remove directors with control over the trustees of a trustOE
  • 8
    icon of address Telegraph House, 80 Cleethorpe Road, Grimsby, North East Lincolnshire, England
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2024-11-30
    Officer
    icon of calendar 2022-08-17 ~ now
    IIF 9 - Director → ME
    Person with significant control
    icon of calendar 2022-08-30 ~ now
    IIF 23 - Ownership of shares – 75% or moreOE
  • 9
    icon of address Telegraph House, 80 Cleethorpe Road, Grimsby, England
    Active Corporate (1 parent)
    Equity (Company account)
    -66,285 GBP2024-11-30
    Officer
    icon of calendar 2022-03-21 ~ now
    IIF 7 - Director → ME
    icon of calendar 2022-08-17 ~ now
    IIF 29 - Secretary → ME
    Person with significant control
    icon of calendar 2022-03-21 ~ now
    IIF 20 - Ownership of voting rights - 75% or moreOE
    IIF 20 - Ownership of shares – 75% or moreOE
  • 10
    icon of address Telegraph House, 80 Cleethorpe Road, Grimsby, North East Lincolnshire, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2022-01-27 ~ now
    IIF 8 - Director → ME
    Person with significant control
    icon of calendar 2022-01-27 ~ now
    IIF 22 - Right to appoint or remove directorsOE
    IIF 22 - Ownership of voting rights - 75% or moreOE
    IIF 22 - Ownership of shares – 75% or moreOE
  • 11
    icon of address Unit 8 Laceby Business Park, Laceby, Grimsby, North East Lincolnshire, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    100 GBP2022-11-30
    Officer
    icon of calendar 2022-08-17 ~ dissolved
    IIF 14 - Director → ME
    Person with significant control
    icon of calendar 2022-08-17 ~ dissolved
    IIF 41 - Ownership of shares – 75% or moreOE
  • 12
    icon of address 274 St Nicholas Drive, Wybers Wood, Grimsby, North East Lincolnshire, United Kingdom
    Active Corporate (2 parents)
    Officer
    icon of calendar 2024-09-03 ~ now
    IIF 5 - Director → ME
  • 13
    icon of address 274 St Nicholas Drive, Wybers Wood, Grimsby, North East Lincolnshire, United Kingdom
    Active Corporate (2 parents)
    Officer
    icon of calendar 2024-09-03 ~ now
    IIF 1 - Director → ME
  • 14
    icon of address 274 St Nicholas Drive, Wybers Wood, Grimsby, North East Lincolnshire, United Kingdom
    Active Corporate (1 parent, 4 offsprings)
    Officer
    icon of calendar 2024-09-05 ~ now
    IIF 2 - Director → ME
    Person with significant control
    icon of calendar 2025-06-24 ~ now
    IIF 19 - Ownership of voting rights - 75% or moreOE
    IIF 19 - Right to appoint or remove directorsOE
    IIF 19 - Ownership of shares – 75% or moreOE
  • 15
    icon of address 274 St Nicholas Drive, Wybers Wood, Grimsby, North East Lincolnshire, United Kingdom
    Active Corporate (2 parents)
    Officer
    icon of calendar 2024-09-03 ~ now
    IIF 6 - Director → ME
  • 16
    icon of address 274 St Nicholas Drive, Wybers Wood, Grimsby, North East Lincolnshire, United Kingdom
    Active Corporate (2 parents)
    Officer
    icon of calendar 2024-09-03 ~ now
    IIF 3 - Director → ME
  • 17
    icon of address 26 Thoresby Place, Cleethorpes, South Humberside, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2023-01-17 ~ dissolved
    IIF 13 - Director → ME
    icon of calendar 2023-01-17 ~ dissolved
    IIF 35 - Secretary → ME
    Person with significant control
    icon of calendar 2023-01-17 ~ dissolved
    IIF 37 - Ownership of voting rights - 75% or moreOE
    IIF 37 - Right to appoint or remove directorsOE
    IIF 37 - Ownership of shares – 75% or moreOE
    IIF 37 - Has significant influence or controlOE
  • 18
    icon of address 274 St Nicholas Drive, Wybers Wood, Grimsby, North East Lincolnshire, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    881 GBP2024-11-30
    Officer
    icon of calendar 2023-11-17 ~ now
    IIF 12 - Director → ME
    icon of calendar 2023-11-17 ~ now
    IIF 28 - Secretary → ME
    Person with significant control
    icon of calendar 2023-11-17 ~ now
    IIF 40 - Ownership of shares – 75% or moreOE
    IIF 40 - Right to appoint or remove directorsOE
    IIF 40 - Ownership of voting rights - 75% or moreOE
Ceased 4
  • 1
    CAW TEMPORARY WORKS LTD - 2020-12-06
    icon of address The Town Hall Burnley Road, Padiham, Burnley, Lancashire
    Liquidation Corporate (1 parent)
    Equity (Company account)
    -5,031 GBP2021-02-28
    Officer
    icon of calendar 2018-02-15 ~ 2019-01-24
    IIF 25 - Director → ME
    icon of calendar 2018-02-15 ~ 2019-01-24
    IIF 34 - Secretary → ME
    Person with significant control
    icon of calendar 2018-02-15 ~ 2019-01-24
    IIF 32 - Ownership of voting rights - 75% or more OE
    IIF 32 - Right to appoint or remove directors OE
    IIF 32 - Ownership of shares – 75% or more OE
  • 2
    icon of address 9 Stephen Crescent, Humberston, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    1 GBP2019-08-31
    Officer
    icon of calendar 2018-08-08 ~ 2018-11-28
    IIF 27 - Director → ME
  • 3
    icon of address 71-75 Shelton Street Covent Garden, London, United Kingdom
    Dissolved Corporate (1 parent, 1 offspring)
    Equity (Company account)
    1 GBP2019-02-28
    Officer
    icon of calendar 2018-02-09 ~ 2018-11-28
    IIF 26 - Director → ME
    icon of calendar 2018-02-09 ~ 2018-11-28
    IIF 36 - Secretary → ME
    Person with significant control
    icon of calendar 2018-02-09 ~ 2018-11-28
    IIF 33 - Ownership of shares – 75% or more OE
    IIF 33 - Right to appoint or remove directors OE
    IIF 33 - Ownership of voting rights - 75% or more OE
  • 4
    icon of address 274 St Nicholas Drive, Wybers Wood, Grimsby, North East Lincolnshire, United Kingdom
    Active Corporate (1 parent)
    Person with significant control
    icon of calendar 2023-11-17 ~ 2024-10-21
    IIF 38 - Ownership of shares – More than 50% but less than 75% OE
    IIF 38 - Ownership of voting rights - More than 50% but less than 75% OE
    IIF 38 - Right to appoint or remove directors OE

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 12 November 2025 and licensed under the Open Government Licence v3.0.