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

Whyte, Harry Benedict

    Related profiles found in government register
  • Whyte, Harry Benedict
    British born in March 1988

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Unit 5, 14, South Street, Ilkeston, DE7 5QE, England

      IIF 1 IIF 2
    • icon of address Unit 5 Number 14, South Street, Ilkeston, Derbyshire, DE7 5QE

      IIF 3
    • icon of address Olympia House, Armitage Road, London, NW11 8RQ

      IIF 4
    • icon of address 22, Regent Street, Nottingham, NG1 5BQ

      IIF 5 IIF 6
    • icon of address Archibald House, Cavendish Road, Carlton, Nottingham, NG4 3DZ, England

      IIF 7 IIF 8
    • icon of address Archibald House, Cavendish Road, Carlton, Nottingham, NG4 3DZ, United Kingdom

      IIF 9
  • Whyte, Harry Benedict
    British business manager born in March 1988

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 1, Hurts Yard, Nottingham, NG1 6JD, United Kingdom

      IIF 10
  • Whyte, Harry Benedict
    British company director born in March 1988

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 28, High Street, Arnold, Nottingham, NG5 7DZ, England

      IIF 11
    • icon of address Northgate House, North Gate, Nottingham, NG7 7BQ, England

      IIF 12
  • Whyte, Harry Benedict
    British construction born in March 1988

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 1-3, Berkeley Court, Borough Road, Newcastle, Staffordshire, ST5 1TT, England

      IIF 13
    • icon of address Fairholme Farm, 5-7 Main Street, Bunny, Nottingham, NG11 6QU, England

      IIF 14
  • Whyte, Harry Benedict
    British director born in March 1988

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Archibald House, Cavendish Road, Carlton, Nottingham, NG4 3DZ, England

      IIF 15
    • icon of address Unit 1, Hurts Yard, Nottingham, NG1 6JD, England

      IIF 16
  • Whyte, Harry Benedict
    British property born in March 1988

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 5, Main Street, Bunny, Nottingham, NG11 6QU, England

      IIF 17
  • Whyte, Harry Benedict
    British property developer born in March 1988

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 6, Hurts Yard, Nottingham, NG1 6JD, England

      IIF 18
  • Whyte, Harry Benedict
    British propery developer born in March 1988

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Olympia Housed, Armitage Road, London, NW11 8RQ

      IIF 19
  • Whyte, Harry
    British born in March 1988

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 14, South Street, Ilkeston, DE7 5QE, England

      IIF 20 IIF 21
    • icon of address Aldermary House, 10-15 Queen Street, London, EC4N 1TX, United Kingdom

      IIF 22
    • icon of address Archibald House, Cavendish Road, Carlton, Nottingham, NG4 3DZ, United Kingdom

      IIF 23
  • White, Harry Benedict
    British born in March 1988

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Olympia House, Armitage Road, London, NW11 8RQ

      IIF 24
  • Harry Benedict Whyte
    British born in March 1988

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 22, Regent Street, Nottingham, NG1 5BQ

      IIF 25
    • icon of address Archibald House, Cavendish Road, Carlton, Nottingham, NG4 3DZ, England

      IIF 26
  • Mr Harry Whyte
    British born in March 1988

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 14, South Street, Ilkeston, DE7 5QE, England

      IIF 27 IIF 28
    • icon of address Aldermary House, 10-15 Queen Street, London, EC4N 1TX, United Kingdom

      IIF 29
    • icon of address Archibald House, Cavendish Road, Carlton, Nottingham, NG4 3DZ, England

      IIF 30
    • icon of address Northgate House, North Gate, Nottingham, NG7 7BQ, England

      IIF 31
    • icon of address Suite 7, 1 Hanley Street, Nottingham, NG1 5BL, England

      IIF 32
  • Harry Benedict Whyte
    British born in May 1985

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Unit 5, 14, South Street, Ilkeston, DE7 5QE, England

      IIF 33
  • Harry Whyte
    British born in March 1988

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Olympia House, Armitage Road, London, NW11 8RQ

      IIF 34
    • icon of address 22, Regent Street, Nottingham, NG1 5BQ

      IIF 35
    • icon of address Archibald House, Cavendish Road, Carlton, Nottingham, NG4 3DZ, England

      IIF 36
  • Mr Harry Benedict Whyte
    British born in March 1988

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Unit 5, 14, South Street, Ilkeston, DE7 5QE, England

      IIF 37 IIF 38
    • icon of address Unit 5 Number 14, South Street, Ilkeston, Derbyshire, DE7 5QE

      IIF 39
    • icon of address Olympia Housed, Armitage Road, London, NW11 8RQ

      IIF 40
    • icon of address 5, Main Street, Bunny, Nottingham, NG11 6QU, England

      IIF 41
    • icon of address Fairholme Farm, 5-7 Main Street, Bunny, Nottingham, NG11 6QU, England

      IIF 42
  • Mr Harry Whyte
    British born in March 1988

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 28, High Street, Arnold, Nottingham, NG5 7DZ, England

      IIF 43
child relation
Offspring entities and appointments
Active 19
  • 1
    icon of address 1 Hurts Yard, Nottingham, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2014-12-17 ~ dissolved
    IIF 10 - Director → ME
  • 2
    icon of address Suite 7 1 Hanley Street, Nottingham, England
    Active Corporate (2 parents)
    Equity (Company account)
    12,407 GBP2024-04-30
    Officer
    icon of calendar 2022-04-05 ~ now
    IIF 9 - Director → ME
    Person with significant control
    icon of calendar 2022-04-05 ~ now
    IIF 32 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 32 - Right to appoint or remove directorsOE
    IIF 32 - Ownership of shares – More than 25% but not more than 50%OE
  • 3
    B F 2 (BIRKENHEAD) LIMITED - 2025-04-14
    icon of address Archibald House Cavendish Road, Carlton, Nottingham, England
    Active Corporate (4 parents)
    Equity (Company account)
    -727 GBP2024-05-31
    Officer
    icon of calendar 2019-05-16 ~ now
    IIF 7 - Director → ME
  • 4
    icon of address 14 South Street, Ilkeston, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2024-11-13 ~ now
    IIF 21 - Director → ME
  • 5
    icon of address Archibald House Cavendish Road, Carlton, Nottingham, England
    Active Corporate (2 parents)
    Equity (Company account)
    113,021 GBP2020-05-31
    Officer
    icon of calendar 2018-05-02 ~ now
    IIF 5 - Director → ME
    Person with significant control
    icon of calendar 2018-05-02 ~ now
    IIF 25 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 25 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 6
    icon of address Archibald House Cavendish Road, Carlton, Nottingham, United Kingdom
    Active Corporate (2 parents)
    Officer
    icon of calendar 2025-03-19 ~ now
    IIF 23 - Director → ME
  • 7
    BRCD LTD - 2016-03-22
    icon of address Craftwork Studios, 1-3 Dufferin Street, London
    Dissolved Corporate (1 parent)
    Equity (Company account)
    522,816 GBP2021-09-30
    Officer
    icon of calendar 2011-02-23 ~ dissolved
    IIF 14 - Director → ME
    Person with significant control
    icon of calendar 2016-07-01 ~ dissolved
    IIF 42 - Has significant influence or controlOE
  • 8
    icon of address Unit 5, 14 South Street, Ilkeston, England
    Active Corporate (2 parents)
    Equity (Company account)
    144,675 GBP2024-08-31
    Officer
    icon of calendar 2017-08-30 ~ now
    IIF 2 - Director → ME
  • 9
    HBW INVESTMENTS LTD - 2016-03-22
    icon of address Olympia Housed, Armitage Road, London
    Dissolved Corporate (1 parent)
    Equity (Company account)
    506,128 GBP2019-09-30
    Officer
    icon of calendar 2009-10-07 ~ dissolved
    IIF 19 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 40 - Ownership of voting rights - 75% or moreOE
    IIF 40 - Ownership of shares – 75% or moreOE
  • 10
    icon of address Unit 5 Number 14 South Street, Ilkeston, Derbyshire
    Active Corporate (1 parent)
    Equity (Company account)
    55,072 GBP2024-12-31
    Officer
    icon of calendar 2018-12-14 ~ now
    IIF 3 - Director → ME
    Person with significant control
    icon of calendar 2018-12-14 ~ now
    IIF 39 - Ownership of shares – 75% or more as a member of a firmOE
    IIF 39 - Ownership of voting rights - 75% or more as a member of a firmOE
    IIF 39 - Has significant influence or controlOE
  • 11
    icon of address Aldermary House, 10-15 Queen Street, London, United Kingdom
    Active Corporate (2 parents, 3 offsprings)
    Officer
    icon of calendar 2025-03-17 ~ now
    IIF 22 - Director → ME
    Person with significant control
    icon of calendar 2025-03-17 ~ now
    IIF 29 - Ownership of shares – 75% or more with control over the trustees of a trustOE
    IIF 29 - Ownership of voting rights - 75% or more with control over the trustees of a trustOE
  • 12
    HBW INVESTMENTS 2 LTD - 2016-03-22
    icon of address Olympia House, Armitage Road, London
    Liquidation Corporate (1 parent)
    Equity (Company account)
    704,897 GBP2019-09-30
    Officer
    icon of calendar 2012-05-30 ~ now
    IIF 17 - Director → ME
    Person with significant control
    icon of calendar 2016-07-01 ~ now
    IIF 41 - Ownership of shares – 75% or moreOE
  • 13
    icon of address Archibald House Cavendish Road, Carlton, Nottingham, England
    Active Corporate (2 parents)
    Equity (Company account)
    -116,669 GBP2023-01-31
    Officer
    icon of calendar 2020-01-21 ~ now
    IIF 8 - Director → ME
    Person with significant control
    icon of calendar 2020-01-21 ~ now
    IIF 36 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 36 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 14
    icon of address 6 Hurts Yard, Nottingham, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-08-01 ~ dissolved
    IIF 18 - Director → ME
  • 15
    icon of address 28 High Street Arnold, Nottingham, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-11-13 ~ now
    IIF 20 - Director → ME
    Person with significant control
    icon of calendar 2024-11-13 ~ now
    IIF 28 - Ownership of voting rights - 75% or moreOE
    IIF 28 - Ownership of shares – 75% or moreOE
    IIF 28 - Right to appoint or remove directorsOE
  • 16
    icon of address Unit 5, 14 South Street, Ilkeston, England
    Active Corporate (1 parent, 1 offspring)
    Equity (Company account)
    5,452,623 GBP2023-09-30
    Officer
    icon of calendar 2009-10-07 ~ now
    IIF 1 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 38 - Ownership of shares – 75% or moreOE
    IIF 38 - Ownership of voting rights - 75% or moreOE
  • 17
    SAILMAKERS IPSWICH (EVOLVE) LIMITED - 2022-06-16
    icon of address Olympia House, Armitage Road, London
    Liquidation Corporate (2 parents)
    Equity (Company account)
    221,397 GBP2022-12-31
    Officer
    icon of calendar 2022-05-04 ~ now
    IIF 24 - Director → ME
  • 18
    icon of address 22 Regent Street, Nottingham
    Liquidation Corporate (3 parents)
    Equity (Company account)
    5,208 GBP2024-03-31
    Officer
    icon of calendar 2020-03-18 ~ now
    IIF 6 - Director → ME
    Person with significant control
    icon of calendar 2020-03-18 ~ now
    IIF 35 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 35 - Ownership of shares – More than 25% but not more than 50%OE
  • 19
    icon of address Olympia House, Armitage Road, London
    Liquidation Corporate (2 parents)
    Equity (Company account)
    2,531,846 GBP2024-02-28
    Officer
    icon of calendar 2018-02-02 ~ now
    IIF 4 - Director → ME
    Person with significant control
    icon of calendar 2018-02-02 ~ now
    IIF 34 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 34 - Ownership of voting rights - More than 25% but not more than 50%OE
Ceased 8
  • 1
    icon of address Northgate House, North Gate, Nottingham, England
    Active Corporate (3 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    2,915,578 GBP2025-03-31
    Officer
    icon of calendar 2020-03-05 ~ 2021-10-11
    IIF 12 - Director → ME
    Person with significant control
    icon of calendar 2020-03-05 ~ 2021-10-11
    IIF 31 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 31 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 2
    icon of address Archibald House Cavendish Road, Carlton, Nottingham, England
    Active Corporate (2 parents)
    Equity (Company account)
    809,946 GBP2024-07-31
    Officer
    icon of calendar 2018-07-10 ~ 2022-08-01
    IIF 15 - Director → ME
    Person with significant control
    icon of calendar 2018-07-10 ~ 2022-08-01
    IIF 30 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 30 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 3
    B F 2 (BIRKENHEAD) LIMITED - 2025-04-14
    icon of address Archibald House Cavendish Road, Carlton, Nottingham, England
    Active Corporate (4 parents)
    Equity (Company account)
    -727 GBP2024-05-31
    Person with significant control
    icon of calendar 2019-05-16 ~ 2025-05-15
    IIF 26 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 26 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 4
    icon of address 14 South Street, Ilkeston, England
    Active Corporate (2 parents)
    Person with significant control
    icon of calendar 2024-11-13 ~ 2025-03-19
    IIF 27 - Right to appoint or remove directors OE
    IIF 27 - Ownership of voting rights - 75% or more OE
    IIF 27 - Ownership of shares – 75% or more OE
  • 5
    BAILEY WHYTE LIMITED - 2025-02-12
    ALB CONSTRUCTION (NOTTINGHAM) LIMITED - 2018-10-03
    icon of address 32 George Street, Birmingham, England
    Active Corporate (2 parents)
    Equity (Company account)
    37,168 GBP2024-11-30
    Officer
    icon of calendar 2018-09-26 ~ 2025-02-06
    IIF 11 - Director → ME
    Person with significant control
    icon of calendar 2018-09-26 ~ 2025-02-06
    IIF 43 - Ownership of shares – More than 25% but not more than 50% OE
  • 6
    icon of address Unit 5, 14 South Street, Ilkeston, England
    Active Corporate (2 parents)
    Equity (Company account)
    144,675 GBP2024-08-31
    Person with significant control
    icon of calendar 2020-09-10 ~ 2022-11-25
    IIF 37 - Ownership of shares – More than 50% but less than 75% OE
    icon of calendar 2017-08-30 ~ 2020-09-10
    IIF 33 - Ownership of shares – More than 50% but less than 75% OE
  • 7
    icon of address Unit 1 Hurts Yard, Nottingham
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-09-18 ~ 2014-10-01
    IIF 16 - Director → ME
  • 8
    RICHMOND WIGHT TOPCO LIMITED - 2013-04-15
    icon of address Queens Offices, 2 Arkwright Street, Nottingham, England
    Active Corporate (3 parents, 2 offsprings)
    Equity (Company account)
    3,125,217 GBP2021-12-30
    Officer
    icon of calendar 2013-03-08 ~ 2013-03-24
    IIF 13 - 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.