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

Mr Ian Mark Whitfield

    Related profiles found in government register
  • Mr Ian Mark Whitfield
    British born in April 1971

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Unit 12 Acorn Industrial Park, Crayford Road, Crayford, Dartford, Kent, DA1 4AL, England

      IIF 1
    • icon of address 4 Bloors Lane, Rainham, Gillingham, Kent, ME8 7EG, England

      IIF 2 IIF 3 IIF 4
    • icon of address Unit D2, Springhead Road, Northfleet, Gravesend, Kent, DA11 8HH, England

      IIF 5
    • icon of address Unit D2 Springhead Road, Springhead Road, Northfleet, Gravesend, Kent, DA11 8HH, England

      IIF 6
    • icon of address 19 Bridge Street, Lampeter, Ceredigion, SA48 7AA, United Kingdom

      IIF 7
    • icon of address Unit A4, Medway Valley Park, Saxon Place, Rochester, Kent, ME2 2NW, England

      IIF 8
    • icon of address Unit A4 Medway Valley Park, Saxon Place, Rochester, Kent, ME2 2NW, United Kingdom

      IIF 9 IIF 10
  • Mr Ian Mark Whitfield
    British born in April 1971

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 35a Talbot Park, L'derry, BT48 7SZ, United Kingdom

      IIF 11
  • Mr Ian Whitfield
    British born in April 1971

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 95 Brompton Farm Road, Rochester, Kent, ME2 3RF, United Kingdom

      IIF 12
  • Whitfield, Ian Mark
    British company director born in April 1971

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 4 Bloors Lane, Rainham, Gillingham, Kent, ME8 7EG, England

      IIF 13
    • icon of address Unit A4, Saxon Place, Medway Valley Park, Rochester, Kent, ME2 2NW, England

      IIF 14
  • Whitfield, Ian Mark
    British director born in April 1971

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 157, Milton Road, Gravesend, Kent, DA12 2RG, United Kingdom

      IIF 15 IIF 16
    • icon of address Unit D2 Springhead Road, Springhead Road, Northfleet, Gravesend, Kent, DA11 8HH, England

      IIF 17
    • icon of address 19 Bridge Street, Lampeter, Ceredigion, SA48 7AA, United Kingdom

      IIF 18
    • icon of address 1001 Stockport Road, Manchester, M19 2SY, United Kingdom

      IIF 19
    • icon of address 95, Brompton Farm Rd, Rochester, ME23RF, United Kingdom

      IIF 20
    • icon of address Unit A4 Medway Valley Park, Saxon Place, Rochester, Kent, ME2 2NW, United Kingdom

      IIF 21 IIF 22
  • Whitfield, Ian Mark
    British hair stylist born in April 1971

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 4, Bloors Lane, Rainham, Gillingham, Kent, ME8 7EG, England

      IIF 23
    • icon of address Unit A4 Medway Valley Park, Saxon Place, Rochester, Kent, ME2 2NW, United Kingdom

      IIF 24
  • Whitfield, Ian Mark
    British managing director born in April 1971

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Unit 12 Acorn Industrial Park, Crayford Road, Crayford, Dartford, Kent, DA1 4AL, England

      IIF 25
    • icon of address Unit D2, Springhead Road, Northfleet, Gravesend, Kent, DA11 8HH, England

      IIF 26
  • Whitfield, Ian Mark

    Registered addresses and corresponding companies
    • icon of address Unit A4, Medway Valley Park, Saxon Place, Rochester, Kent, ME2 2NW, England

      IIF 27
child relation
Offspring entities and appointments
Active 15
  • 1
    icon of address Unit A4 Medway Valley Park, Saxon Place, Rochester, Kent, United Kingdom
    Dissolved Corporate (3 parents)
    Equity (Company account)
    -2,635 GBP2022-01-31
    Officer
    icon of calendar 2021-01-13 ~ dissolved
    IIF 27 - Secretary → ME
    Person with significant control
    icon of calendar 2021-01-13 ~ dissolved
    IIF 8 - Right to appoint or remove directorsOE
    IIF 8 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 8 - Ownership of shares – More than 25% but not more than 50%OE
  • 2
    GOSPORT HAIR PRODUCTS LIMITED - 2018-10-31
    icon of address Unit A4 Medway Valley Park, Saxon Place, Rochester, Kent, United Kingdom
    Dissolved Corporate (3 parents)
    Equity (Company account)
    500 GBP2023-06-30
    Officer
    icon of calendar 2018-11-01 ~ dissolved
    IIF 24 - Director → ME
  • 3
    icon of address 35a Talbot Park, L'derry, United Kingdom
    Active Corporate (3 parents)
    Person with significant control
    icon of calendar 2024-08-05 ~ now
    IIF 11 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 11 - Ownership of shares – More than 25% but not more than 50%OE
  • 4
    icon of address 71-72 High Street, Gravesend, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2025-08-07 ~ now
    IIF 25 - Director → ME
    Person with significant control
    icon of calendar 2025-08-07 ~ now
    IIF 1 - Right to appoint or remove directorsOE
    IIF 1 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 1 - Ownership of shares – More than 25% but not more than 50%OE
  • 5
    icon of address 157 Milton Road, Gravesend, Kent, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2011-06-20 ~ dissolved
    IIF 16 - Director → ME
  • 6
    icon of address 95 Brompton Farm Road, Rochester, Kent, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    -35,516 GBP2020-03-31
    Person with significant control
    icon of calendar 2020-07-17 ~ dissolved
    IIF 12 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 12 - Ownership of shares – More than 25% but not more than 50%OE
  • 7
    icon of address 157 Milton Road, Gravesend, Kent, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2011-06-20 ~ dissolved
    IIF 15 - Director → ME
  • 8
    icon of address Unit A4 Medway Valley Park, Saxon Place, Rochester, Kent, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    3 GBP2024-06-30
    Officer
    icon of calendar 2008-06-16 ~ now
    IIF 22 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 9 - Right to appoint or remove directorsOE
    IIF 9 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 9 - Ownership of shares – More than 50% but less than 75%OE
  • 9
    CARE CANDY LIMITED - 2022-09-27
    icon of address 1001 Stockport Road, Manchester, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    5,885 GBP2024-10-31
    Officer
    icon of calendar 2016-03-04 ~ now
    IIF 19 - Director → ME
  • 10
    PANED LTD
    - now
    BLACK HANGER CLOTHING LIMITED - 2018-11-26
    MODIFIER CLOTHING LIMITED - 2022-05-18
    icon of address 19 Bridge Street, Lampeter, Ceredigion, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    -16,398 GBP2024-02-28
    Officer
    icon of calendar 2017-02-03 ~ now
    IIF 18 - Director → ME
    Person with significant control
    icon of calendar 2017-02-03 ~ now
    IIF 7 - Right to appoint or remove directorsOE
    IIF 7 - Ownership of voting rights - 75% or moreOE
    IIF 7 - Ownership of shares – 75% or moreOE
  • 11
    icon of address Unit A4 Medway Valley Park, Saxon Place, Rochester, Kent, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    1,136,173 GBP2024-10-31
    Officer
    icon of calendar 2005-10-27 ~ now
    IIF 21 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 10 - Right to appoint or remove directorsOE
    IIF 10 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 10 - Ownership of shares – More than 50% but less than 75%OE
  • 12
    icon of address 4 Bloors Lane, Rainham, Gillingham, Kent, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2011-05-23 ~ dissolved
    IIF 20 - Director → ME
  • 13
    icon of address 4 Bloors Lane, Rainham, Gillingham, Kent, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2019-01-10 ~ dissolved
    IIF 23 - Director → ME
  • 14
    icon of address Unit D2 Springhead Road, Northfleet, Gravesend, Kent, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2025-09-03 ~ now
    IIF 26 - Director → ME
    Person with significant control
    icon of calendar 2025-09-03 ~ now
    IIF 5 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 5 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 5 - Right to appoint or remove directorsOE
  • 15
    icon of address Unit A4 Medway Valley Park, Saxon Place, Rochester, Kent, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    -71,705 GBP2024-08-31
    Officer
    icon of calendar 2020-08-05 ~ now
    IIF 17 - Director → ME
    Person with significant control
    icon of calendar 2020-08-05 ~ now
    IIF 6 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 6 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 6 - Right to appoint or remove directorsOE
Ceased 4
  • 1
    icon of address 4 Bloors Lane, Rainham, Gillingham, Kent, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    135 GBP2019-12-31
    Person with significant control
    icon of calendar 2017-12-05 ~ 2018-04-06
    IIF 4 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 4 - Ownership of shares – More than 25% but not more than 50% OE
  • 2
    icon of address Langs Bar, St. Michaels Road, Sittingbourne, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    -43,477 GBP2024-09-30
    Officer
    icon of calendar 2018-01-20 ~ 2021-07-02
    IIF 13 - Director → ME
    Person with significant control
    icon of calendar 2018-01-20 ~ 2021-07-02
    IIF 2 - Ownership of shares – 75% or more OE
  • 3
    CARE CANDY LIMITED - 2022-09-27
    icon of address 1001 Stockport Road, Manchester, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    5,885 GBP2024-10-31
    Person with significant control
    icon of calendar 2016-04-06 ~ 2018-04-06
    IIF 3 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 3 - Ownership of shares – More than 25% but not more than 50% OE
  • 4
    icon of address Richfields, Suite 3 Congress House, 14 Lyon Road, Harrow, Middlesex, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    -2,915 GBP2024-06-30
    Officer
    icon of calendar 2018-06-01 ~ 2019-02-13
    IIF 14 - 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 16 October 2025 and licensed under the Open Government Licence v3.0.