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 Justin Miles Whittemore

    Related profiles found in government register
  • Mr Justin Miles Whittemore
    British born in October 1970

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Fylde House, Skyways Commercial Campus, Amy Johnson Way, Blackpool, FY4 3RS, United Kingdom

      IIF 1
    • icon of address 33, Gregories Drive, Wavendon Gate, Milton Keynes, MK7 7RL, England

      IIF 2
    • icon of address 7, Waltham Drive, Monkston, Milton Keynes, Bucks, MK10 9DS, England

      IIF 3
    • icon of address 7 Waltham Drive, Monkston, Milton Keynes, MK10 9DS, United Kingdom

      IIF 4
  • Mr Justin Whittemore
    British born in October 1970

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 7, Waltham Drive, Monkston, Milton Keynes, MK10 9DS, United Kingdom

      IIF 5
  • Whittemore, Justin Miles
    British businessman born in October 1970

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 248, Church Street, Blackpool, FY1 3PX, England

      IIF 6
  • Whittemore, Justin Miles
    British co director born in October 1970

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 7 Waltham Drive, Monkston, Milton Keynes, Buckinghamshire, MK10 9DS

      IIF 7 IIF 8
  • Whittemore, Justin Miles
    British co-founder born in October 1970

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 7, Waltham Drive, Monkston, Milton Keynes, MK10 9DS, United Kingdom

      IIF 9
  • Whittemore, Justin Miles
    British company director born in October 1970

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 33, Gregories Drive, Wavendon Gate, Milton Keynes, MK7 7RL, England

      IIF 10
    • icon of address 7, Waltham Drive, Monkston, Milton Keynes, MK10 9DS, England

      IIF 11
    • icon of address Gpg House, 8 Walker Avenue, Grasso Parker Green, Milton Keynes, MK12 5TW, United Kingdom

      IIF 12
  • Whittemore, Justin Miles
    British director born in October 1970

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Fylde House, Skyways Commercial Campus, Amy Johnson Way, Blackpool, FY4 3RS, United Kingdom

      IIF 13
    • icon of address 22, Walker Avenue, Wolverton Mill East, Milton Keynes, Buckinghamshire, MK12 5TW, England

      IIF 14
    • icon of address 7, Waltham Drive, Monkston, Milton Keynes, Buckinghamshire, MK10 9DS, United Kingdom

      IIF 15
  • Whittemore, Justin Miles
    British estate agent born in October 1970

    Resident in England

    Registered addresses and corresponding companies
  • Whittemore, Justin Miles
    British sales director born in October 1970

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 1st Floor, Toll House, 1 Derwen Road, Bridgend, CF31 1LH, Wales

      IIF 19
child relation
Offspring entities and appointments
Active 6
  • 1
    icon of address 22 Walker Avenue, Wolverton Mill East, Milton Keynes, Buckinghamshire, United Kingdom
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2019-10-21 ~ dissolved
    IIF 15 - Director → ME
  • 2
    icon of address Gpg House 8 Walker Avenue, Grasso Parker Green, Milton Keynes, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    7,743 GBP2024-03-31
    Officer
    icon of calendar 2019-10-21 ~ now
    IIF 11 - Director → ME
  • 3
    icon of address 7a High Street Mews, High Street, Leighton Buzzard, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    100 GBP2017-06-30
    Officer
    icon of calendar 2015-06-23 ~ dissolved
    IIF 17 - Director → ME
  • 4
    icon of address 33 Gregories Drive, Wavendon Gate, Milton Keynes, England
    Active Corporate (2 parents)
    Equity (Company account)
    -7,237 GBP2024-03-31
    Officer
    icon of calendar 2018-07-24 ~ now
    IIF 10 - Director → ME
    Person with significant control
    icon of calendar 2019-05-01 ~ 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
  • 5
    icon of address Fylde House, Skyways Commercial Campus, Amy Johnson Way, Blackpool, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    90 GBP2021-05-31
    Officer
    icon of calendar 2019-05-01 ~ dissolved
    IIF 13 - Director → ME
    Person with significant control
    icon of calendar 2019-05-01 ~ dissolved
    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
  • 6
    icon of address 7a High Street Mews, High Street, Leighton Buzzard, Bedfordshire
    Dissolved Corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    -7,365 GBP2016-10-31
    Officer
    icon of calendar 2010-05-21 ~ dissolved
    IIF 18 - Director → ME
Ceased 8
  • 1
    STAY CENTRAL (CORPORATE) LTD - 2023-03-31
    IRELOCATE LTD - 2019-11-06
    icon of address 1 Market Street, Haverfordwest, Pembrokeshire, Wales
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2024-09-30
    Officer
    icon of calendar 2016-09-12 ~ 2017-04-24
    IIF 9 - Director → ME
    Person with significant control
    icon of calendar 2016-09-12 ~ 2017-04-24
    IIF 5 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 5 - Ownership of shares – More than 25% but not more than 50% OE
  • 2
    icon of address Gpg House 8 Walker Avenue, Grasso Parker Green, Milton Keynes, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    7,743 GBP2024-03-31
    Officer
    icon of calendar 2018-02-12 ~ 2019-08-16
    IIF 12 - Director → ME
  • 3
    icon of address 33 Gregories Drive, Wavendon Gate, Milton Keynes, England
    Active Corporate (2 parents)
    Equity (Company account)
    -7,237 GBP2024-03-31
    Officer
    icon of calendar 2015-06-23 ~ 2018-07-24
    IIF 16 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2018-07-24
    IIF 4 - Ownership of shares – More than 25% but not more than 50% OE
  • 4
    icon of address 248 Church Street, Blackpool, England
    Active Corporate (2 parents)
    Equity (Company account)
    3 GBP2022-09-30
    Officer
    icon of calendar 2019-09-28 ~ 2021-11-10
    IIF 6 - Director → ME
  • 5
    ILET4U LTD - 2019-12-17
    icon of address 1 Market Street, Haverfordwest, Pembrokeshire, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    -30,942 GBP2021-11-29
    Officer
    icon of calendar 2017-02-22 ~ 2017-02-22
    IIF 19 - Director → ME
  • 6
    icon of address Harben House, Tickford Street, Newport Pagnell, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    9,901 GBP2020-12-31
    Officer
    icon of calendar 2015-12-21 ~ 2021-10-10
    IIF 14 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2021-10-10
    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
  • 7
    icon of address Robert Day And Company Limited The Old Library The Walk, Winslow, Buckingham
    Liquidation Corporate (1 parent)
    Equity (Company account)
    628 GBP2022-12-31
    Officer
    icon of calendar 2003-09-16 ~ 2018-05-30
    IIF 7 - Director → ME
  • 8
    SQUARES FINANCIAL SERVICES LIMITED - 2025-09-25
    icon of address 15 Stoneleigh Court, Westcroft, Milton Keynes, England
    Active Corporate (1 parent)
    Equity (Company account)
    2,775 GBP2024-11-30
    Officer
    icon of calendar 2005-11-16 ~ 2018-05-30
    IIF 8 - 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.