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

Whitty, Brian Howard

    Related profiles found in government register
  • 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 13
  • 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 14
  • 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 15
  • 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 42
  • 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 43
  • 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 44
  • 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 45 IIF 46
  • Whitty, Brian Howard
    British retired 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 47 IIF 48 IIF 49
  • Whitty, Brian Howard

    Registered addresses and corresponding companies
  • Whitty, Brian Howard
    British director 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 56
  • 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 57
  • 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 58
  • 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 59
    • icon of address Westwinds, Moor Lane, Croyde, Braunton, North Devon, EX33 1PA, England

      IIF 60
    • icon of address Rockhay Meadow, West Down, Ilfracombe, Devon, EX34 8NH

      IIF 61
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 59 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 59 - 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 GBP2023-11-30
    Officer
    icon of calendar 2019-10-17 ~ now
    IIF 47 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 57 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 57 - Ownership of voting rights - 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 GBP2023-11-30
    Officer
    icon of calendar 2015-08-18 ~ now
    IIF 48 - 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)
    16,388 GBP2023-12-31
    Officer
    icon of calendar 2018-09-13 ~ now
    IIF 56 - Director → ME
    Person with significant control
    icon of calendar 2018-09-13 ~ now
    IIF 61 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 61 - Has significant influence or controlOE
  • 5
    icon of address Westwinds Moor Lane, Croyde, Braunton, North Devon, England
    Active Corporate (2 parents)
    Equity (Company account)
    199,381 GBP2023-11-30
    Officer
    icon of calendar 2019-10-17 ~ now
    IIF 49 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 60 - Ownership of shares – More than 50% but less than 75%OE
    IIF 60 - Ownership of voting rights - More than 25% but not more than 50%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 5 - 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 10 - 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 39 - Director → ME
  • 4
    QUOTIENT NOMINEES LIMITED - 1988-12-23
    CCF-DOWNIE ASSOCIATES LIMITED - 1988-11-16
    DOWNIE ASSOCIATES LIMITED - 1987-08-24
    QUALITEAM LIMITED - 1983-07-14
    icon of address 3 Field Court, London
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar ~ 1995-04-17
    IIF 6 - Director → ME
  • 5
    RAPID MANAGED SERVICES LIMITED - 2000-12-29
    icon of address Green Lane, Walsall, West Midlands
    Active Corporate (4 parents, 3 offsprings)
    Officer
    icon of calendar 2001-02-07 ~ 2004-04-06
    IIF 18 - 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 30 - 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 32 - Director → ME
    icon of calendar 1996-03-19 ~ 1996-03-21
    IIF 22 - Director → ME
    icon of calendar 1996-03-19 ~ 1998-06-24
    IIF 45 - Secretary → ME
  • 8
    MIBS HOLDINGS LIMITED - 2017-07-12
    ITL INFORMATION TECHNOLOGY LIMITED - 2004-12-16
    ITL INFORMATION TECHNOLOGY plc - 1997-08-11
    INFORMATION TECHNOLOGY GROUP LIMITED - 1986-09-05
    INFORMATION TECHNOLOGY LIMITED - 1984-06-01
    COMPUTER TECHNOLOGY LIMITED - 1980-10-15
    icon of address Four Kingdom Street, Paddington, London, United Kingdom
    Active Corporate (6 parents, 11 offsprings)
    Officer
    icon of calendar ~ 1995-04-07
    IIF 11 - Director → ME
  • 9
    HOMESERVE GB LIMITED - 2005-04-18
    GROUP BUSINESS DEVELOPMENT LIMITED - 2004-10-25
    icon of address Cable Drive, Walsall
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 1998-04-30 ~ 2006-02-28
    IIF 31 - Director → ME
  • 10
    HOMESERVE ASSISTANCE PLC - 2004-09-10
    HOMESERVE PUBLIC LIMITED COMPANY - 2004-04-05
    HOMESERVE LIMITED - 2002-09-16
    HOME SERVICE PRINT LIMITED - 2002-06-13
    SOUTH STAFFORDSHIRE GROUP LIMITED - 1999-06-25
    icon of address Cable Drive, Walsall
    Active Corporate (5 parents, 10 offsprings)
    Officer
    icon of calendar 2002-06-27 ~ 2010-03-31
    IIF 38 - 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 40 - Director → ME
    icon of calendar 1995-07-17 ~ 1998-04-30
    IIF 52 - 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 41 - Director → ME
    icon of calendar 1996-12-16 ~ 1998-06-24
    IIF 53 - Secretary → ME
  • 13
    HOMESERVE PLC - 2023-01-12
    SOUTH STAFFORDSHIRE GROUP PLC - 2004-04-05
    SOUTH STAFFORDSHIRE WATER HOLDINGS PLC - 1999-06-25
    SHARERESERVE PUBLIC LIMITED COMPANY - 1991-11-07
    icon of address Cable Drive, Walsall
    Active Corporate (8 parents, 3 offsprings)
    Officer
    icon of calendar 1995-07-17 ~ 2010-03-31
    IIF 37 - Director → ME
    icon of calendar 1995-07-17 ~ 1998-01-26
    IIF 42 - 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 15 - Director → ME
  • 15
    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
    MEAUJO (181) LIMITED - 1993-02-24
    icon of address Cable Drive, Walsall
    Active Corporate (8 parents, 15 offsprings)
    Officer
    icon of calendar 1995-07-17 ~ 2002-09-04
    IIF 21 - Director → ME
    icon of calendar 1995-07-17 ~ 1998-04-30
    IIF 43 - 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 36 - Director → ME
  • 17
    HYDROSAVE PIPELINE TECHNOLOGIES LIMITED - 2016-04-18
    UNDERGROUND PIPELINE SERVICES LIMITED - 2011-04-01
    ONSITE NORTH MIDLANDS LIMITED - 2004-03-02
    SOUTH STAFFORDSHIRE WATER SERVICES LIMITED - 1999-10-22
    SOUTH STAFFS WATER SERVICES LIMITED - 1994-07-08
    MEAUJO (183) LIMITED - 1993-03-31
    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 55 - 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 24 - Director → ME
    icon of calendar 1997-04-11 ~ 1998-05-01
    IIF 46 - 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 28 - Director → ME
    icon of calendar 1997-04-11 ~ 1998-05-01
    IIF 54 - 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 19 - 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 16 - Director → ME
  • 22
    icon of address Halesfield 2, Telford, Shropshire
    Active Corporate (8 parents, 1 offspring)
    Equity (Company account)
    8,336,000 GBP2024-03-31
    Officer
    icon of calendar 2004-06-18 ~ 2004-07-06
    IIF 29 - 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 17 - 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 4 - Director → ME
  • 25
    ACT SOFTWARE LIMITED - 1997-03-20
    APRICOT SOFTWARE LIMITED - 1990-12-05
    ACT (COMPUTER SERVICES) LIMITED. - 1986-04-22
    ALTERFARE LIMITED - 1984-07-06
    icon of address One Kingdom Street, Paddington, London
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar ~ 1995-04-07
    IIF 1 - 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 9 - Director → ME
  • 27
    MISYS GENERAL INSURANCE LIMITED - 2006-04-20
    MISYS INSURANCE SERVICES DIVISION LIMITED - 2004-07-27
    BIS GROUP LIMITED(THE) - 2000-06-21
    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 2 - 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 (5 parents, 4 offsprings)
    Officer
    icon of calendar 1997-12-22 ~ 2005-03-23
    IIF 23 - Director → ME
    icon of calendar 1997-12-22 ~ 1998-04-30
    IIF 50 - 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 (3 parents)
    Equity (Company account)
    2,345,000 GBP2023-03-31
    Officer
    icon of calendar 1999-12-17 ~ 2005-03-23
    IIF 25 - Director → ME
  • 30
    CRAVE LEARNING LTD - 2010-03-24
    PARITY TRAINING LIMITED - 2010-03-22
    BIS TRAINING LIMITED - 1995-07-11
    BIS INFORMATION SYSTEMS LIMITED - 1993-10-18
    BIS APPLIED SYSTEMS LIMITED - 1991-12-01
    icon of address Hbj Gateley Wareing Llp, 111 Edmund Street, Birmingham, West Midlands
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 1993-09-03 ~ 1993-10-07
    IIF 7 - Director → ME
    icon of calendar 1993-09-03 ~ 1994-11-10
    IIF 8 - 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 12 - 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 13 - 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 20 - Director → ME
    icon of calendar 1996-12-12 ~ 1998-06-30
    IIF 51 - Secretary → ME
  • 34
    BIS STRATEGIC DECISIONS LIMITED - 1993-06-07
    BIS MACKINTOSH LIMITED - 1991-01-28
    BIS MACKINTOSH INTERNATIONAL LIMITED - 1988-03-22
    BIS-MACKINTOSH LIMITED - 1986-07-11
    icon of address 24 Great King Street, Edinburgh
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 1993-08-31 ~ 1995-04-07
    IIF 3 - Director → ME
  • 35
    SOUTH STAFFORDSHIRE LIMITED - 2008-07-04
    SOUTH STAFFORDSHIRE PLC - 2008-07-02
    SOUTH STAFFORDSHIRE LIMITED - 2005-12-15
    SOUTH STAFFORDSHIRE PLC - 2005-12-13
    SOUTH STAFFORDSHIRE LIMITED - 2005-01-13
    SOUTH STAFFORDSHIRE PLC - 2005-01-11
    SOUTH STAFFORDSHIRE WATER HOLDINGS LTD - 2004-02-17
    icon of address Green Lane, Walsall, West Midlands
    Active Corporate (7 parents, 15 offsprings)
    Officer
    icon of calendar 2001-10-01 ~ 2002-04-23
    IIF 35 - 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 (11 parents)
    Officer
    icon of calendar 1995-07-17 ~ 2004-04-06
    IIF 26 - Director → ME
    icon of calendar 1995-07-17 ~ 1998-04-27
    IIF 44 - Secretary → ME
  • 37
    icon of address Westwinds Moor Lane, Croyde, Braunton, North Devon, England
    Active Corporate (2 parents)
    Equity (Company account)
    -21,362 GBP2023-11-30
    Person with significant control
    icon of calendar 2016-04-06 ~ 2017-11-20
    IIF 58 - 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 33 - Director → ME
  • 39
    WTI - 2004-07-07
    WATER TRAINING INTERNATIONAL - 1996-10-18
    WATER TRAINING - 1990-04-03
    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 27 - Director → ME
  • 40
    UKDN WATERFLOW TECHNICAL SERVICES LIMITED - 2015-11-11
    THE WATERFLOW GROUP LIMITED - 2012-05-04
    THE WATERFLOW GROUP PLC - 2011-10-14
    WATERFLOW SERVICES LIMITED - 2004-08-26
    ONSITE SOUTH LIMITED - 2004-08-25
    WATER FLOW SERVICES LIMITED - 2001-10-15
    icon of address Four, Brindley Place, Birmingham
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 1999-12-17 ~ 2004-08-24
    IIF 34 - Director → ME
  • 41
    icon of address 36 Broadway, London
    Active Corporate (16 parents)
    Officer
    icon of calendar 1998-06-17 ~ 2000-11-14
    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 24 April 2025 and licensed under the Open Government Licence v3.0.