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 Brian Howard Whitty

    Related profiles found in government register
  • Mr Brian Howard Whitty
    British born in January 1954

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 217, Halliwell Road, Bolton, Greater Manchester, BL1 3NT, England

      IIF 1
    • icon of address Westwinds, Moor Lane, Croyde, Braunton, North Devon, EX33 1PA, England

      IIF 2
    • icon of address Rockhay Meadow, West Down, Ilfracombe, Devon, EX34 8NH

      IIF 3
  • Mr Brian Howard Whitty
    British born in January 1954

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Westwinds, Moor Lane, Croyde, Braunton, North Devon, EX33 1PA, England

      IIF 4
  • Whitty, Brian Howard
    British born in January 1954

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Rockhay Meadow, West Down, Ilfracombe, Devon, EX34 8NH

      IIF 5
  • Whitty, Brian Howard
    British born in January 1954

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Westwinds, Moor Lane, Croyde, Braunton, North Devon, EX33 1PA, England

      IIF 6 IIF 7 IIF 8
  • Mr Brian Whitty
    Uk born in January 1953

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Westwinds, Moor Lane, Croyde, Braunton, North Devon, EX33 1PA, England

      IIF 9
  • Whitty, Brian Howard
    British chartered accountant born in January 1954

    Registered addresses and corresponding companies
  • Whitty, Brian Howard
    British chatered accountant born in January 1954

    Registered addresses and corresponding companies
    • icon of address Ruxley House Rowney Green Lane, Rowney Green, Alvechurch, Worcestershire, B48 7QF

      IIF 22
  • Whitty, Brian Howard
    British chief executive born in January 1954

    Registered addresses and corresponding companies
    • icon of address Ruxley House Rowney Green Lane, Rowney Green, Alvechurch, Worcestershire, B48 7QF

      IIF 23
  • Whitty, Brian Howard
    British finance accountant born in January 1954

    Registered addresses and corresponding companies
    • icon of address Ruxley House Rowney Green Lane, Rowney Green, Alvechurch, Worcestershire, B48 7QF

      IIF 24
  • Whitty, Brian Howard
    British financial accountant born in January 1954

    Registered addresses and corresponding companies
  • Whitty, Brian Howard
    British

    Registered addresses and corresponding companies
    • icon of address Ruxley House Rowney Green Lane, Rowney Green, Alvechurch, Worcestershire, B48 7QF

      IIF 51
  • Whitty, Brian Howard
    British company director

    Registered addresses and corresponding companies
    • icon of address Ruxley House Rowney Green Lane, Rowney Green, Alvechurch, Worcestershire, B48 7QF

      IIF 52
  • Whitty, Brian Howard
    British director

    Registered addresses and corresponding companies
    • icon of address Ruxley House Rowney Green Lane, Rowney Green, Alvechurch, Worcestershire, B48 7QF

      IIF 53
  • Whitty, Brian Howard
    British financial accountant

    Registered addresses and corresponding companies
    • icon of address Ruxley House Rowney Green Lane, Rowney Green, Alvechurch, Worcestershire, B48 7QF

      IIF 54 IIF 55
  • Whitty, Brian Howard

    Registered addresses and corresponding companies
child relation
Offspring entities and appointments
Active 5
  • 1
    icon of address The Chapel, Bridge Street, Driffield
    Dissolved Corporate (4 parents)
    Equity (Company account)
    168,286 GBP2023-03-31
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 1 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 1 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 2
    icon of address Westwinds Moor Lane, Croyde, Braunton, North Devon, England
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    100 GBP2024-11-30
    Officer
    icon of calendar 2019-10-17 ~ now
    IIF 6 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    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
  • 3
    icon of address Westwinds Moor Lane, Croyde, Braunton, North Devon, England
    Active Corporate (2 parents)
    Equity (Company account)
    -105,778 GBP2024-11-30
    Officer
    icon of calendar 2015-08-18 ~ now
    IIF 7 - Director → ME
  • 4
    EVENTIPI LTD - 2011-06-06
    icon of address Rockhay Meadow, West Down, Ilfracombe, Devon
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    6,290 GBP2024-12-31
    Officer
    icon of calendar 2018-09-13 ~ now
    IIF 5 - Director → ME
    Person with significant control
    icon of calendar 2018-09-13 ~ now
    IIF 3 - Has significant influence or controlOE
    IIF 3 - Ownership of shares – More than 25% but not more than 50%OE
  • 5
    icon of address Westwinds Moor Lane, Croyde, Braunton, North Devon, England
    Active Corporate (2 parents)
    Equity (Company account)
    202,437 GBP2024-11-30
    Officer
    icon of calendar 2019-10-17 ~ now
    IIF 8 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 2 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 2 - Ownership of shares – More than 50% but less than 75%OE
Ceased 41
  • 1
    BIS INTERNATIONAL LIMITED - 1994-04-01
    icon of address One Kingdom Street, Paddington, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 1993-09-03 ~ 1995-04-07
    IIF 14 - Director → ME
  • 2
    icon of address 3 Field Court, Gray's Inn, London
    Liquidation Corporate (1 parent)
    Officer
    icon of calendar ~ 1995-04-07
    IIF 19 - Director → ME
  • 3
    icon of address 1 Woodborough Road, Nottingham
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2009-06-26 ~ 2010-03-31
    IIF 48 - Director → ME
  • 4
    QUALITEAM LIMITED - 1983-07-14
    DOWNIE ASSOCIATES LIMITED - 1987-08-24
    QUOTIENT NOMINEES LIMITED - 1988-12-23
    CCF-DOWNIE ASSOCIATES LIMITED - 1988-11-16
    icon of address 3 Field Court, London
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar ~ 1995-04-17
    IIF 15 - Director → ME
  • 5
    RAPID MANAGED SERVICES LIMITED - 2000-12-29
    icon of address Green Lane, Walsall, West Midlands
    Active Corporate (6 parents, 3 offsprings)
    Officer
    icon of calendar 2001-02-07 ~ 2004-04-06
    IIF 27 - Director → ME
  • 6
    ECHO SOUTH WEST MANAGED SERVICES LIMITED - 2002-02-01
    ELE MANUFACTURING LIMITED - 2001-12-20
    PENINSULA COARSE FISHERIES LIMITED - 1997-04-11
    icon of address Peninsula House, Rydon Lane, Exeter, Devon
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2002-02-26 ~ 2004-05-04
    IIF 39 - Director → ME
  • 7
    MEAUJO (286) LIMITED - 1996-04-11
    icon of address Cable Drive, Walsall
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 1998-06-24 ~ 2006-02-28
    IIF 41 - Director → ME
    icon of calendar 1996-03-19 ~ 1996-03-21
    IIF 31 - Director → ME
    icon of calendar 1996-03-19 ~ 1998-06-24
    IIF 54 - Secretary → ME
  • 8
    MIBS HOLDINGS LIMITED - 2017-07-12
    COMPUTER TECHNOLOGY LIMITED - 1980-10-15
    INFORMATION TECHNOLOGY GROUP LIMITED - 1986-09-05
    ITL INFORMATION TECHNOLOGY LIMITED - 2004-12-16
    ITL INFORMATION TECHNOLOGY plc - 1997-08-11
    INFORMATION TECHNOLOGY LIMITED - 1984-06-01
    icon of address Four Kingdom Street, Paddington, London, United Kingdom
    Active Corporate (5 parents, 7 offsprings)
    Officer
    icon of calendar ~ 1995-04-07
    IIF 20 - Director → ME
  • 9
    GROUP BUSINESS DEVELOPMENT LIMITED - 2004-10-25
    HOMESERVE GB LIMITED - 2005-04-18
    icon of address Cable Drive, Walsall
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 1998-04-30 ~ 2006-02-28
    IIF 40 - Director → ME
  • 10
    HOMESERVE ASSISTANCE PLC - 2004-09-10
    HOME SERVICE PRINT LIMITED - 2002-06-13
    HOMESERVE LIMITED - 2002-09-16
    HOMESERVE PUBLIC LIMITED COMPANY - 2004-04-05
    SOUTH STAFFORDSHIRE GROUP LIMITED - 1999-06-25
    icon of address Cable Drive, Walsall
    Active Corporate (5 parents, 11 offsprings)
    Officer
    icon of calendar 2002-06-27 ~ 2010-03-31
    IIF 47 - Director → ME
  • 11
    SOUTH STAFFORDSHIRE ENTERPRISES LIMITED - 2004-05-04
    SOUTH STAFFS ENTERPRISES LIMITED - 1994-07-07
    MEAUJO (134) LIMITED - 1992-03-30
    icon of address Cable Drive, Walsall
    Active Corporate (5 parents, 5 offsprings)
    Officer
    icon of calendar 1995-07-17 ~ 2010-03-31
    IIF 49 - Director → ME
    icon of calendar 1995-07-17 ~ 1998-04-30
    IIF 58 - Secretary → ME
  • 12
    DIRECT ASSISTANCE LTD - 2004-02-20
    icon of address Cable Drive, Walsall
    Active Corporate (5 parents)
    Officer
    icon of calendar 1998-06-24 ~ 2010-03-31
    IIF 50 - Director → ME
    icon of calendar 1996-12-16 ~ 1998-06-24
    IIF 59 - Secretary → ME
  • 13
    SOUTH STAFFORDSHIRE GROUP PLC - 2004-04-05
    SHARERESERVE PUBLIC LIMITED COMPANY - 1991-11-07
    SOUTH STAFFORDSHIRE WATER HOLDINGS PLC - 1999-06-25
    HOMESERVE PLC - 2023-01-12
    icon of address Cable Drive, Walsall
    Active Corporate (8 parents, 3 offsprings)
    Officer
    icon of calendar 1995-07-17 ~ 2010-03-31
    IIF 46 - Director → ME
    icon of calendar 1995-07-17 ~ 1998-01-26
    IIF 51 - Secretary → ME
  • 14
    PROPERTY RESCUE LIMITED - 2004-10-25
    icon of address Cable Drive, Walsall
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2005-03-23 ~ 2006-02-28
    IIF 24 - Director → ME
  • 15
    MEAUJO (181) LIMITED - 1993-02-24
    HOMESERVE GB LIMITED - 2008-04-01
    HOME SERVICE (GB) LIMITED - 2005-04-18
    FASTFIX (HOLDINGS) LIMITED - 1999-04-01
    FASTFIX PLUMBING AND HEATING LIMITED - 1996-04-11
    icon of address Cable Drive, Walsall
    Active Corporate (8 parents, 15 offsprings)
    Officer
    icon of calendar 1995-07-17 ~ 2002-09-04
    IIF 30 - Director → ME
    icon of calendar 1995-07-17 ~ 1998-04-30
    IIF 52 - Secretary → ME
  • 16
    REGENCY FINANCIAL HOLDINGS LIMITED - 2005-04-18
    REGENCY FINANCIAL HOLDINGS PLC - 2002-07-29
    icon of address Cable Drive, Walsall
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2005-10-21 ~ 2010-03-31
    IIF 45 - Director → ME
  • 17
    UNDERGROUND PIPELINE SERVICES LIMITED - 2011-04-01
    SOUTH STAFFORDSHIRE WATER SERVICES LIMITED - 1999-10-22
    ONSITE NORTH MIDLANDS LIMITED - 2004-03-02
    MEAUJO (183) LIMITED - 1993-03-31
    SOUTH STAFFS WATER SERVICES LIMITED - 1994-07-08
    HYDROSAVE PIPELINE TECHNOLOGIES LIMITED - 2016-04-18
    icon of address C/o South Staffordshire Plc, Green Lane, Walsall, England
    Active Corporate (2 parents)
    Equity (Company account)
    2,000,000 GBP2023-03-31
    Officer
    icon of calendar 1995-07-17 ~ 1998-06-30
    IIF 61 - Secretary → ME
  • 18
    MAIL SOLUTIONS LIMITED - 2001-03-28
    MECHANISED INDUSTRIES LIMITED - 1999-10-22
    icon of address Halesfield 2, Telford, Shropshire
    Dissolved Corporate (7 parents)
    Officer
    icon of calendar 1997-04-11 ~ 2004-07-06
    IIF 33 - Director → ME
    icon of calendar 1997-04-11 ~ 1998-05-01
    IIF 55 - Secretary → ME
  • 19
    MAIL SOLUTIONS (ENVELOPES) LIMITED - 2001-03-28
    MECH-MAIL ENVELOPES LIMITED - 2000-03-27
    icon of address Halesfield 2, Telford, Shropshire
    Active Corporate (7 parents, 1 offspring)
    Profit/Loss (Company account)
    0 GBP2023-04-01 ~ 2024-03-31
    Officer
    icon of calendar 1997-04-11 ~ 2004-07-06
    IIF 37 - Director → ME
    icon of calendar 1997-04-11 ~ 1998-05-01
    IIF 60 - Secretary → ME
  • 20
    TRADESOURCE LIMITED - 2000-12-13
    ASTHALL PRINTING LIMITED - 1987-09-25
    icon of address Halesfield 2, Telford, Shropshire, United Kingdom
    Dissolved Corporate (7 parents)
    Officer
    icon of calendar 2000-04-10 ~ 2004-07-06
    IIF 28 - Director → ME
  • 21
    SMITH BUSINESS FORMS LIMITED - 2000-12-13
    icon of address Halesfield 2, Telford, Shropshire, United Kingdom
    Dissolved Corporate (7 parents)
    Officer
    icon of calendar 2000-10-12 ~ 2004-07-06
    IIF 25 - Director → ME
  • 22
    icon of address Halesfield 2, Telford, Shropshire
    Active Corporate (8 parents, 1 offspring)
    Equity (Company account)
    8,000 GBP2024-03-31
    Officer
    icon of calendar 2004-06-18 ~ 2004-07-06
    IIF 38 - Director → ME
  • 23
    MAIL SOLUTIONS (ENVELOPES) LIMITED - 2000-03-27
    icon of address Halesfield 2, Telford, Shropshire, United Kingdom
    Dissolved Corporate (7 parents)
    Officer
    icon of calendar 2004-04-06 ~ 2004-07-06
    IIF 26 - Director → ME
  • 24
    APRICOT COMPUTERS P.L.C. - 1990-05-30
    icon of address One Kingdom Street, Paddington, London, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar ~ 1995-04-07
    IIF 13 - Director → ME
  • 25
    ALTERFARE LIMITED - 1984-07-06
    ACT (COMPUTER SERVICES) LIMITED. - 1986-04-22
    ACT SOFTWARE LIMITED - 1997-03-20
    APRICOT SOFTWARE LIMITED - 1990-12-05
    icon of address One Kingdom Street, Paddington, London
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar ~ 1995-04-07
    IIF 10 - Director → ME
  • 26
    CAMBRIDGE COMPUTER SERVICES LIMITED - 2001-08-09
    icon of address One Kingdom Street, Paddington, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 1993-09-03 ~ 1995-04-07
    IIF 18 - Director → ME
  • 27
    MISYS INSURANCE SERVICES DIVISION LIMITED - 2004-07-27
    BIS GROUP LIMITED(THE) - 2000-06-21
    MISYS GENERAL INSURANCE LIMITED - 2006-04-20
    BUSINESS INTELLIGENCE SERVICES LIMITED - 1987-03-03
    icon of address One Kingdom Street, Paddington, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 1993-07-14 ~ 1995-04-07
    IIF 11 - Director → ME
  • 28
    ONSITE SOUTH MIDLANDS LIMITED - 2002-05-23
    INSIGHT SURVEYS LIMITED - 1999-10-22
    icon of address Green Lane, Walsall, West Midlands
    Active Corporate (3 parents, 4 offsprings)
    Officer
    icon of calendar 1997-12-22 ~ 2005-03-23
    IIF 32 - Director → ME
    icon of calendar 1997-12-22 ~ 1998-04-30
    IIF 56 - Secretary → ME
  • 29
    ONSITE SOUTH LIMITED - 2013-09-06
    PREMIER-PIPE SERVICES (INTERNATIONAL) LIMITED - 2004-08-25
    PREMIER-PIPE SERVICES LIMITED - 1996-02-08
    icon of address Green Lane, Walsall, West Midlands
    Active Corporate (2 parents)
    Equity (Company account)
    2,345,000 GBP2023-03-31
    Officer
    icon of calendar 1999-12-17 ~ 2005-03-23
    IIF 34 - Director → ME
  • 30
    CRAVE LEARNING LTD - 2010-03-24
    BIS APPLIED SYSTEMS LIMITED - 1991-12-01
    PARITY TRAINING LIMITED - 2010-03-22
    BIS TRAINING LIMITED - 1995-07-11
    BIS INFORMATION SYSTEMS LIMITED - 1993-10-18
    icon of address Hbj Gateley Wareing Llp, 111 Edmund Street, Birmingham, West Midlands
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 1993-09-03 ~ 1994-11-10
    IIF 17 - Director → ME
    icon of calendar 1993-09-03 ~ 1993-10-07
    IIF 16 - Director → ME
  • 31
    NEEDMYTH LIMITED - 1984-10-04
    icon of address One Kingdom Street, Paddington, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar ~ 1995-04-07
    IIF 21 - Director → ME
  • 32
    CCF GROUP PLC - 1988-10-10
    CONSULTANTS (COMPUTER & FINANCIAL) P L C - 1987-06-17
    icon of address One Kingdom Street, Paddington, London
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar ~ 1995-04-07
    IIF 22 - Director → ME
  • 33
    icon of address Green Lane, Walsall, West Midlands
    Active Corporate (3 parents)
    Equity (Company account)
    301,150 GBP2023-03-31
    Officer
    icon of calendar 1996-12-12 ~ 2004-04-06
    IIF 29 - Director → ME
    icon of calendar 1996-12-12 ~ 1998-06-30
    IIF 57 - Secretary → ME
  • 34
    BIS MACKINTOSH INTERNATIONAL LIMITED - 1988-03-22
    BIS STRATEGIC DECISIONS LIMITED - 1993-06-07
    BIS-MACKINTOSH LIMITED - 1986-07-11
    BIS MACKINTOSH LIMITED - 1991-01-28
    icon of address 24 Great King Street, Edinburgh
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 1993-08-31 ~ 1995-04-07
    IIF 12 - Director → ME
  • 35
    SOUTH STAFFORDSHIRE PLC - 2008-07-02
    SOUTH STAFFORDSHIRE LIMITED - 2005-01-13
    SOUTH STAFFORDSHIRE PLC - 2005-12-13
    SOUTH STAFFORDSHIRE WATER HOLDINGS LTD - 2004-02-17
    SOUTH STAFFORDSHIRE PLC - 2005-01-11
    SOUTH STAFFORDSHIRE LIMITED - 2008-07-04
    SOUTH STAFFORDSHIRE LIMITED - 2005-12-15
    icon of address Green Lane, Walsall, West Midlands
    Active Corporate (8 parents, 15 offsprings)
    Officer
    icon of calendar 2001-10-01 ~ 2002-04-23
    IIF 44 - Director → ME
  • 36
    SOUTH STAFFORDSHIRE WATER LIMITED - 2008-07-04
    SOUTH STAFFORDSHIRE WATER PLC - 2008-07-02
    icon of address Green Lane, Walsall, West Midlands
    Active Corporate (10 parents)
    Officer
    icon of calendar 1995-07-17 ~ 2004-04-06
    IIF 35 - Director → ME
    icon of calendar 1995-07-17 ~ 1998-04-27
    IIF 53 - Secretary → ME
  • 37
    icon of address Westwinds Moor Lane, Croyde, Braunton, North Devon, England
    Active Corporate (2 parents)
    Equity (Company account)
    -21,362 GBP2024-11-30
    Person with significant control
    icon of calendar 2016-04-06 ~ 2017-11-20
    IIF 9 - Ownership of shares – More than 25% but not more than 50% OE
  • 38
    KELEXCEL LIMITED - 2000-12-13
    icon of address Halesfield 2, Telford, Shropshire, United Kingdom
    Dissolved Corporate (7 parents)
    Officer
    icon of calendar 2000-04-10 ~ 2004-07-06
    IIF 42 - Director → ME
  • 39
    WATER TRAINING - 1990-04-03
    WATER TRAINING INTERNATIONAL - 1996-10-18
    WTI - 2004-07-07
    THE WATER INDUSTRY TRAINING ASSOCIATION - 1987-07-03
    icon of address 4 Carlton Court, Team Valley, Gateshead, Tyne & Wear
    Dissolved Corporate (6 parents)
    Officer
    icon of calendar 1999-06-09 ~ 2002-08-27
    IIF 36 - Director → ME
  • 40
    THE WATERFLOW GROUP PLC - 2011-10-14
    WATER FLOW SERVICES LIMITED - 2001-10-15
    ONSITE SOUTH LIMITED - 2004-08-25
    UKDN WATERFLOW TECHNICAL SERVICES LIMITED - 2015-11-11
    THE WATERFLOW GROUP LIMITED - 2012-05-04
    WATERFLOW SERVICES LIMITED - 2004-08-26
    icon of address Four, Brindley Place, Birmingham
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 1999-12-17 ~ 2004-08-24
    IIF 43 - Director → ME
  • 41
    icon of address 36 Broadway, London
    Active Corporate (16 parents)
    Officer
    icon of calendar 1998-06-17 ~ 2000-11-14
    IIF 23 - 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 12 November 2025 and licensed under the Open Government Licence v3.0.