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

Peter Whatley

    Related profiles found in government register
  • Peter Whatley
    British born in July 1964

    Resident in England

    Registered addresses and corresponding companies
    • icon of address The Carriage House, Mill Street, Maidstone, Kent, ME15 6YE, United Kingdom

      IIF 1
  • Mr Peter Whatley
    British born in July 1964

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Whatley, Peter Leighton
    British born in July 1964

    Resident in England

    Registered addresses and corresponding companies
    • icon of address The Carriage House, Mill Street, Maidstone, Kent, ME15 6YE, United Kingdom

      IIF 16
  • Whatley, Peter
    born in July 1964

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address The Carriage House, Mill Street, Maidstone, Kent, ME15 6YE, United Kingdom

      IIF 17 IIF 18
    • icon of address Justicewood Barn, Justicewood, Polstead, Nr Colchester, CO6 5DH

      IIF 19
  • Whatley, Peter
    British born in July 1964

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Whatley, Peter
    British company director born in July 1964

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Justicewood Barn, Justicewood, Polestead, Nr Colchester, CO6 5DH

      IIF 35
  • Whatley, Peter
    British director born in July 1964

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Justicewood Barn, Justicewood, Polestead, Colchester, CO6 5DH

      IIF 36
    • icon of address Justicewood Barn, Justicewood, Polestead, Nr Colchester, CO6 5DH, United Kingdom

      IIF 37 IIF 38 IIF 39
    • icon of address Justicewood Barn, Justicewood, Polestead, Polestead, CO6 5DH, United Kingdom

      IIF 40
  • Whatley, Peter
    British partner born in July 1964

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Justicewood Barn, Justicewood, Polstead, Colchester, CO6 5DH

      IIF 41
  • Whatley, Peter Leighton
    British director born in July 1964

    Registered addresses and corresponding companies
    • icon of address 2 Willow Grove Barn, Lees Road, Yalding, ME18 6HB

      IIF 42
  • Whatley, Peter Leighton
    British

    Registered addresses and corresponding companies
    • icon of address Justicewood Barn, Justicewood, Polestead, Colchester, CO6 5DH

      IIF 43
  • Whatley, Peter Leighton

    Registered addresses and corresponding companies
    • icon of address Justicewood Barn, Justicewood, Polestead, Nr Colchester, CO6 5DH, England

      IIF 44
    • icon of address Justicewood Barn, Justicewood, Polestead, Colchester, CO6 5DH

      IIF 45
  • Whatley, Jay Peter
    British company director born in March 1998

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Justicewood Barn, Justice Wood, Polstead, Colchester, CO6 5DH, England

      IIF 46
  • Whatley, Peter

    Registered addresses and corresponding companies
    • icon of address The Carriage House, Mill Street, Maidstone, Kent, ME15 6YE, United Kingdom

      IIF 47
child relation
Offspring entities and appointments
Active 23
  • 1
    icon of address The Carriage House, Mill Street, Maidstone, Kent, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    709,651 GBP2024-07-31
    Officer
    icon of calendar 2024-01-25 ~ now
    IIF 24 - Director → ME
  • 2
    CBH HOLDINGS LIMITED - 2021-01-22
    CRAWSHAW BAILEY SWANSEA LIMITED - 2019-05-29
    CRAWSHAW BAILEY LINCOLN LIMITED - 2021-08-04
    CRAWSHAW BAILEY HOLDINGS LIMITED - 2019-08-30
    icon of address The Carriage House, Mill Street, Maidstone, Kent, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    720,794 GBP2024-12-31
    Officer
    icon of calendar 2018-08-30 ~ now
    IIF 22 - Director → ME
  • 3
    icon of address The Carriage House, Mill Street, Maidstone, Kent, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    2 GBP2024-12-31
    Officer
    icon of calendar 2023-12-21 ~ now
    IIF 30 - Director → ME
    Person with significant control
    icon of calendar 2023-12-21 ~ now
    IIF 9 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 9 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 4
    CRAWSHAW BAILEY UTILITIES SITE LIMITED - 2016-08-01
    icon of address The Carriage House, Mill Street, Maidstone, Kent, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    51,159 GBP2024-12-31
    Officer
    icon of calendar 2016-07-18 ~ now
    IIF 33 - Director → ME
  • 5
    icon of address The Carriage House, Mill Street, Maidstone, Kent, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    1,028,507 GBP2024-09-20
    Officer
    icon of calendar 2019-07-03 ~ now
    IIF 20 - Director → ME
  • 6
    RESIN DRIVEWAY CREATIONS SE LIMITED - 2017-09-06
    WHATLEY INDUSTRIES LIMITED - 2019-08-30
    icon of address The Carriage House, Mill Street, Maidstone, Kent, United Kingdom
    Active Corporate (3 parents, 5 offsprings)
    Profit/Loss (Company account)
    531,788 GBP2024-01-01 ~ 2024-12-31
    Officer
    icon of calendar 2019-09-06 ~ now
    IIF 32 - Director → ME
  • 7
    BALANCED CHEMICALS LIMITED - 2012-10-17
    ESPRESSO ITALIA INTERNATIONAL LIMITED - 2011-09-15
    icon of address The Carriage House, Mill Street, Maidstone, Kent
    Active Corporate (2 parents)
    Equity (Company account)
    -185,971 GBP2024-12-31
    Officer
    icon of calendar 2009-09-14 ~ now
    IIF 23 - Director → ME
  • 8
    icon of address The Carriage House, Mill Street, Maidstone, Kent, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    755 GBP2024-12-31
    Officer
    icon of calendar 2017-07-01 ~ now
    IIF 29 - Director → ME
    Person with significant control
    icon of calendar 2020-04-10 ~ now
    IIF 3 - Ownership of shares – More than 25% but not more than 50%OE
  • 9
    icon of address The Carriage House, Mill Street, Maidstone, Kent, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    1,421,064 GBP2025-01-31
    Officer
    icon of calendar 2019-02-01 ~ now
    IIF 34 - Director → ME
  • 10
    GAGGIA COMMERCIAL COFFEE MACHINES LTD - 2009-09-20
    icon of address Justice Wood Barn, Justice Wood, Polstead, Nr Colchester
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2009-08-06 ~ dissolved
    IIF 35 - Director → ME
    icon of calendar 2009-08-06 ~ dissolved
    IIF 44 - Secretary → ME
  • 11
    icon of address 31a Church Street, Calne, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2005-06-25 ~ dissolved
    IIF 19 - LLP Designated Member → ME
  • 12
    icon of address 10-14 St Mary Street, Monmoth
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2009-01-06 ~ dissolved
    IIF 36 - Director → ME
  • 13
    icon of address 2 Spring Close, Lutterworth, Leicestershire
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2004-11-15 ~ dissolved
    IIF 41 - Director → ME
    icon of calendar 2010-01-21 ~ dissolved
    IIF 43 - Secretary → ME
  • 14
    icon of address The Carriage House, Mill Street, Maidstone, Kent, United Kingdom
    Active Corporate (2 parents, 2 offsprings)
    Equity (Company account)
    3,729,056 GBP2024-01-31
    Officer
    icon of calendar 2020-12-23 ~ now
    IIF 28 - Director → ME
    Person with significant control
    icon of calendar 2023-04-30 ~ 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
  • 15
    icon of address The Carriage House, Mill Street, Maidstone, Kent, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    -174,706 GBP2023-09-30
    Officer
    icon of calendar 2022-04-01 ~ now
    IIF 25 - Director → ME
  • 16
    icon of address The Carriage House, Mill Street, Maidstone, Kent, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    32,086 GBP2024-01-31
    Officer
    icon of calendar 2007-06-28 ~ now
    IIF 31 - Director → ME
  • 17
    COMMERCIAL PROPERTY CORPORATION LIMITED - 2013-12-12
    GAGGIA COMMERCIAL UK LTD - 2009-09-28
    icon of address The Carriage House, Mill Street, Maidstone, Kent, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    196,059 GBP2024-06-30
    Officer
    icon of calendar 2009-08-06 ~ now
    IIF 26 - Director → ME
    icon of calendar 2009-08-06 ~ now
    IIF 47 - Secretary → ME
    Person with significant control
    icon of calendar 2016-08-06 ~ now
    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
  • 18
    RESIN CREATIONS (UK) LIMITED - 2016-06-21
    icon of address Justicewood Barn, Justicewood, Polestead, Nr Colchester, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2016-03-02 ~ dissolved
    IIF 38 - Director → ME
  • 19
    icon of address The Carriage House, Mill Street, Maidstone, Kent, United Kingdom
    Active Corporate (2 parents)
    Officer
    icon of calendar 2015-10-14 ~ now
    IIF 18 - LLP Designated Member → ME
  • 20
    icon of address The Carriage House, Mill Street, Maidstone, Kent, United Kingdom
    Active Corporate (2 parents)
    Officer
    icon of calendar 2015-06-19 ~ now
    IIF 17 - LLP Designated Member → ME
  • 21
    CRAWSHAW BAILEY DOCKS LTD - 2018-08-01
    CRAWSHAW BAILEY AUCTION FINANCE LTD - 2021-09-07
    CRAWSHAW BAILEY INVESTMENTS LTD - 2019-02-11
    icon of address The Carriage House, Mill Street, Maidstone, Kent, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    1,891,216 GBP2025-02-10
    Officer
    icon of calendar 2019-02-08 ~ now
    IIF 21 - Director → ME
  • 22
    GAGGIA LIMITED - 2015-06-26
    icon of address The Carriage House, Mill Street, Maidstone, Kent, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    39,809 GBP2024-12-31
    Officer
    icon of calendar 2009-08-10 ~ now
    IIF 16 - Director → ME
    Person with significant control
    icon of calendar 2016-10-27 ~ now
    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
  • 23
    COMMERCIAL VANS UK LTD - 2025-04-28
    WHATLEY PROPERTY GROUP LIMITED - 2025-03-14
    YARDS AND YARDS LIMITED - 2023-05-19
    icon of address The Carriage House, Mill Street, Maidstone, Kent, United Kingdom
    Active Corporate (2 parents, 1 offspring)
    Profit/Loss (Company account)
    4,688,533 GBP2025-07-29 ~ 2025-09-10
    Officer
    icon of calendar 2017-04-21 ~ now
    IIF 27 - Director → ME
    Person with significant control
    icon of calendar 2023-05-19 ~ now
    IIF 2 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 2 - Ownership of shares – More than 25% but not more than 50%OE
Ceased 12
  • 1
    CBH HOLDINGS LIMITED - 2021-01-22
    CRAWSHAW BAILEY SWANSEA LIMITED - 2019-05-29
    CRAWSHAW BAILEY LINCOLN LIMITED - 2021-08-04
    CRAWSHAW BAILEY HOLDINGS LIMITED - 2019-08-30
    icon of address The Carriage House, Mill Street, Maidstone, Kent, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    720,794 GBP2024-12-31
    Person with significant control
    icon of calendar 2019-10-01 ~ 2021-08-04
    IIF 5 - Ownership of shares – More than 25% but not more than 50% OE
  • 2
    CRAWSHAW BAILEY UTILITIES SITE LIMITED - 2016-08-01
    icon of address The Carriage House, Mill Street, Maidstone, Kent, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    51,159 GBP2024-12-31
    Person with significant control
    icon of calendar 2016-07-18 ~ 2019-09-05
    IIF 14 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 14 - Ownership of shares – More than 25% but not more than 50% OE
  • 3
    RESIN DRIVEWAY CREATIONS SE LIMITED - 2017-09-06
    WHATLEY INDUSTRIES LIMITED - 2019-08-30
    icon of address The Carriage House, Mill Street, Maidstone, Kent, United Kingdom
    Active Corporate (3 parents, 5 offsprings)
    Profit/Loss (Company account)
    531,788 GBP2024-01-01 ~ 2024-12-31
    Officer
    icon of calendar 2016-10-10 ~ 2017-08-01
    IIF 39 - Director → ME
    Person with significant control
    icon of calendar 2017-08-01 ~ 2017-08-01
    IIF 13 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 13 - Ownership of voting rights - More than 25% but not more than 50% OE
    icon of calendar 2016-10-10 ~ 2019-09-06
    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
  • 4
    icon of address The Carriage House, Mill Street, Maidstone, Kent, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    755 GBP2024-12-31
    Officer
    icon of calendar 2016-07-22 ~ 2016-07-22
    IIF 37 - Director → ME
  • 5
    icon of address The Carriage House, Mill Street, Maidstone, Kent, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    1,421,064 GBP2025-01-31
    Officer
    icon of calendar 2018-06-08 ~ 2018-08-14
    IIF 40 - Director → ME
    Person with significant control
    icon of calendar 2018-06-08 ~ 2018-08-30
    IIF 6 - Ownership of shares – More than 25% but not more than 50% OE
  • 6
    icon of address 2 Spring Close, Lutterworth, Leicestershire
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2003-10-14 ~ 2004-09-27
    IIF 42 - Director → ME
  • 7
    icon of address The Carriage House, Mill Street, Maidstone, Kent, United Kingdom
    Active Corporate (2 parents, 2 offsprings)
    Equity (Company account)
    3,729,056 GBP2024-01-31
    Person with significant control
    icon of calendar 2020-12-23 ~ 2020-12-23
    IIF 10 - Ownership of shares – 75% or more OE
  • 8
    icon of address The Carriage House, Mill Street, Maidstone, Kent, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    -174,706 GBP2023-09-30
    Person with significant control
    icon of calendar 2022-05-26 ~ 2022-05-27
    IIF 7 - Ownership of shares – 75% or more OE
    IIF 7 - Ownership of voting rights - 75% or more OE
    IIF 7 - Right to appoint or remove directors OE
  • 9
    icon of address The Carriage House, Mill Street, Maidstone, Kent, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    32,086 GBP2024-01-31
    Officer
    icon of calendar 2007-06-28 ~ 2013-12-04
    IIF 45 - Secretary → ME
  • 10
    RESIN CREATIONS (UK) LIMITED - 2016-06-21
    icon of address Justicewood Barn, Justicewood, Polestead, Nr Colchester, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2016-04-14 ~ 2016-06-30
    IIF 46 - Director → ME
  • 11
    CRAWSHAW BAILEY DOCKS LTD - 2018-08-01
    CRAWSHAW BAILEY AUCTION FINANCE LTD - 2021-09-07
    CRAWSHAW BAILEY INVESTMENTS LTD - 2019-02-11
    icon of address The Carriage House, Mill Street, Maidstone, Kent, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    1,891,216 GBP2025-02-10
    Person with significant control
    icon of calendar 2021-09-01 ~ 2025-09-02
    IIF 4 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 4 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 12
    COMMERCIAL VANS UK LTD - 2025-04-28
    WHATLEY PROPERTY GROUP LIMITED - 2025-03-14
    YARDS AND YARDS LIMITED - 2023-05-19
    icon of address The Carriage House, Mill Street, Maidstone, Kent, United Kingdom
    Active Corporate (2 parents, 1 offspring)
    Profit/Loss (Company account)
    4,688,533 GBP2025-07-29 ~ 2025-09-10
    Person with significant control
    icon of calendar 2017-04-21 ~ 2017-04-21
    IIF 15 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 15 - Ownership of voting rights - More than 25% but not more than 50% OE

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